Having been setup in 2002, The Bass Factory Ltd have registered office in Wolverhampton in West Midlands, it's status at Companies House is "Dissolved". The Bass Factory Ltd has 2 directors listed. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NUTTING, Deborah Louise | 17 September 2002 | - | 1 |
NUTTING, John | 17 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 January 2018 | |
LIQ14 - N/A | 04 October 2017 | |
LIQ03 - N/A | 02 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 05 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 10 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 22 August 2011 | |
AD01 - Change of registered office address | 12 August 2011 | |
RESOLUTIONS - N/A | 23 June 2010 | |
4.20 - N/A | 23 June 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 June 2010 | |
AD01 - Change of registered office address | 22 June 2010 | |
AA - Annual Accounts | 27 October 2009 | |
AR01 - Annual Return | 14 October 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 03 September 2008 | |
363s - Annual Return | 23 November 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363s - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 16 June 2006 | |
363s - Annual Return | 25 November 2005 | |
AA - Annual Accounts | 10 August 2005 | |
123 - Notice of increase in nominal capital | 08 July 2005 | |
RESOLUTIONS - N/A | 24 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 2005 | |
363s - Annual Return | 23 September 2004 | |
AA - Annual Accounts | 17 June 2004 | |
395 - Particulars of a mortgage or charge | 08 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2004 | |
363s - Annual Return | 23 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 22 October 2002 | |
288b - Notice of resignation of directors or secretaries | 20 September 2002 | |
288b - Notice of resignation of directors or secretaries | 20 September 2002 | |
NEWINC - New incorporation documents | 17 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 June 2004 | Outstanding |
N/A |