About

Registered Number: 06512862
Date of Incorporation: 25/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: 17a Wesley Road, Trowbridge, Wiltshire, BA14 0AX,

 

Based in Wiltshire, Holmes of Bath Ltd was established in 2008. The current directors of Holmes of Bath Ltd are listed as Holmes, Steven Richard, Holmes, Michelle Julia, South West Registrars Limited in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Steven Richard 01 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Michelle Julia 01 December 2008 24 January 2012 1
SOUTH WEST REGISTRARS LIMITED 25 February 2008 01 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 08 July 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 23 April 2014
TM02 - Termination of appointment of secretary 19 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 05 March 2012
TM02 - Termination of appointment of secretary 28 February 2012
AP04 - Appointment of corporate secretary 28 February 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 22 March 2011
CERTNM - Change of name certificate 10 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
395 - Particulars of a mortgage or charge 03 December 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
225 - Change of Accounting Reference Date 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
CERTNM - Change of name certificate 29 August 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.