About

Registered Number: 04768453
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2015 (9 years ago)
Registered Address: The Conifers Filton Road, Hambrook, Bristol, BS16 1QG

 

Based in Bristol, B.S.A. (Bath) Ltd was established in 2003. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2015
4.68 - Liquidator's statement of receipts and payments 29 October 2014
MR04 - N/A 14 January 2014
AD01 - Change of registered office address 30 August 2013
RESOLUTIONS - N/A 28 August 2013
4.20 - N/A 28 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 19 April 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 02 June 2008
287 - Change in situation or address of Registered Office 28 May 2008
363a - Annual Return 21 May 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 02 May 2006
395 - Particulars of a mortgage or charge 29 April 2006
363s - Annual Return 27 May 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
MISC - Miscellaneous document 08 August 2003
225 - Change of Accounting Reference Date 06 June 2003
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 06 June 2003
353a - Register of members in non-legible form 06 June 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2010 Fully Satisfied

N/A

Agreement 27 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.