About

Registered Number: 04157693
Date of Incorporation: 09/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 200 Friar Park Road, Wednesbury, West Midlands, WS10 0GA

 

Established in 2001, Car Bath Ltd are based in Wednesbury in West Midlands, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has 2 directors listed as Osunbunmi, Akinwale Bamidele, Shonekan, Olatunde.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSUNBUNMI, Akinwale Bamidele 09 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SHONEKAN, Olatunde 09 February 2001 01 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 28 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
DS01 - Striking off application by a company 08 January 2013
DISS40 - Notice of striking-off action discontinued 22 May 2012
AR01 - Annual Return 21 May 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 28 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
363a - Annual Return 03 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2008
353 - Register of members 03 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 30 December 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 23 December 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 22 April 2003
CERTNM - Change of name certificate 25 October 2002
363s - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
287 - Change in situation or address of Registered Office 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.