About

Registered Number: 06518268
Date of Incorporation: 29/02/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2014 (10 years and 4 months ago)
Registered Address: Rushton Insolvency Practitioners 3 Merchant'S Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Having been setup in 2008, The Bear in Bath Ltd are based in Shipley, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as East, Sarah, Jackson, Paul David, Priestley, Simon Nicholas David for The Bear in Bath Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAST, Sarah 16 February 2011 - 1
JACKSON, Paul David 29 February 2008 - 1
PRIESTLEY, Simon Nicholas David 15 May 2008 22 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 04 September 2014
4.68 - Liquidator's statement of receipts and payments 06 December 2013
1.4 - Notice of completion of voluntary arrangement 29 October 2012
AD01 - Change of registered office address 12 October 2012
RESOLUTIONS - N/A 10 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2012
4.20 - N/A 09 October 2012
AA - Annual Accounts 02 September 2011
1.1 - Report of meeting approving voluntary arrangement 26 August 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 03 December 2009
225 - Change of Accounting Reference Date 26 March 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
287 - Change in situation or address of Registered Office 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.