About

Registered Number: 03653136
Date of Incorporation: 21/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: Clovelly House, Clovelly Avenue, Felpham, Bognor Regis, West Sussex, PO22 6QR

 

Based in Bognor Regis, West Sussex, Bath Doctor Renovation Services Ltd was registered on 21 October 1998. We don't know the number of employees at Bath Doctor Renovation Services Ltd. There is one director listed as Butler, James for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, James 21 October 1998 05 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 29 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 27 September 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
363a - Annual Return 06 December 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 01 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 30 October 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
288c - Notice of change of directors or secretaries or in their particulars 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
225 - Change of Accounting Reference Date 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
287 - Change in situation or address of Registered Office 26 October 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.