About

Registered Number: 04136870
Date of Incorporation: 08/01/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years ago)
Registered Address: 8 Button Bridge, Kinlet, Bewdley, Worcs, DY12 3DH

 

Buxton Spa Baths Ltd was founded on 08 January 2001 and are based in Bewdley, Worcs, it's status is listed as "Dissolved". There are no directors listed for the business in the Companies House registry.

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 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 08 January 2010
CH04 - Change of particulars for corporate secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 23 February 2009
353 - Register of members 23 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 06 November 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 08 December 2005
287 - Change in situation or address of Registered Office 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
363s - Annual Return 20 January 2003
287 - Change in situation or address of Registered Office 11 November 2002
287 - Change in situation or address of Registered Office 29 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 27 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2002
287 - Change in situation or address of Registered Office 19 November 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
287 - Change in situation or address of Registered Office 19 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.