About

Registered Number: 03990789
Date of Incorporation: 08/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 4 St Giles Court, Southampton Street, Reading, RG1 2QL

 

Founded in 2000, Bath Architectural Cast Stone Ltd are based in Reading, it has a status of "Dissolved". This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NOTTLE, Ann 16 December 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 06 May 2008
4.68 - Liquidator's statement of receipts and payments 14 December 2007
4.68 - Liquidator's statement of receipts and payments 15 May 2007
RESOLUTIONS - N/A 08 May 2006
4.20 - N/A 08 May 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2006
287 - Change in situation or address of Registered Office 12 April 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
363s - Annual Return 09 May 2001
225 - Change of Accounting Reference Date 25 September 2000
395 - Particulars of a mortgage or charge 03 June 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.