About

Registered Number: 05172887
Date of Incorporation: 07/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: MARK GARRETT TAX & ACCOUNTANCY LIMITED, 11 Laura Place, Bath, BA2 4BL

 

Founded in 2004, Nash Building Solutions (Bath) Ltd has its registered office in Bath. We don't currently know the number of employees at the company. There is only one director listed for Nash Building Solutions (Bath) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALONE, Patrick John 07 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
AA - Annual Accounts 12 February 2015
DS01 - Striking off application by a company 09 February 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 April 2014
CH03 - Change of particulars for secretary 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AD01 - Change of registered office address 24 September 2013
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 23 April 2010
CH03 - Change of particulars for secretary 01 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 18 May 2009
287 - Change in situation or address of Registered Office 19 January 2009
363a - Annual Return 20 August 2008
395 - Particulars of a mortgage or charge 09 July 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 09 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
AA - Annual Accounts 17 November 2006
395 - Particulars of a mortgage or charge 07 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 19 April 2006
287 - Change in situation or address of Registered Office 16 February 2006
395 - Particulars of a mortgage or charge 05 September 2005
363s - Annual Return 18 August 2005
395 - Particulars of a mortgage or charge 23 July 2005
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 July 2008 Outstanding

N/A

Legal mortgage 29 September 2006 Fully Satisfied

N/A

Legal mortgage 31 August 2005 Fully Satisfied

N/A

Debenture 20 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.