About

Registered Number: 06460595
Date of Incorporation: 28/12/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (7 years and 10 months ago)
Registered Address: 8 Hornsby Avenue, Harley Goodacre, Worcester, Wr4 0pn, WR4 0PN

 

Founded in 2007, Bathing Freedom Ltd has its registered office in Wr4 0pn, it's status at Companies House is "Dissolved". There are no directors listed for this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
DS01 - Striking off application by a company 17 March 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 03 January 2012
CERTNM - Change of name certificate 01 June 2011
CONNOT - N/A 01 June 2011
AA - Annual Accounts 14 April 2011
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 31 August 2010
TM02 - Termination of appointment of secretary 14 June 2010
AA - Annual Accounts 11 May 2010
SH01 - Return of Allotment of shares 29 April 2010
AD01 - Change of registered office address 23 February 2010
AP01 - Appointment of director 03 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH04 - Change of particulars for corporate secretary 18 January 2010
AD01 - Change of registered office address 18 November 2009
AA - Annual Accounts 17 November 2009
RESOLUTIONS - N/A 19 February 2009
RESOLUTIONS - N/A 19 February 2009
MEM/ARTS - N/A 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
123 - Notice of increase in nominal capital 19 February 2009
363a - Annual Return 02 January 2009
288a - Notice of appointment of directors or secretaries 07 July 2008
RESOLUTIONS - N/A 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
287 - Change in situation or address of Registered Office 30 June 2008
123 - Notice of increase in nominal capital 30 June 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
NEWINC - New incorporation documents 28 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.