This company is commonly known as Bath Street Bars Limited. The company was founded 12 years ago and was given the registration number 07812363. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, . This company's SIC code is 56302 - Public houses and bars.
Name | : | BATH STREET BARS LIMITED |
---|---|---|
Company Number | : | 07812363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 October 2011 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-42 Newport Street, Swindon, SN1 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redlight Basement No 1, Unity Street, Bristol, United Kingdom, BS1 5HH | Director | 17 October 2011 | Active |
Redlight Basement No 1, Unity Street, Bristol, United Kingdom, BS1 5HH | Director | 17 October 2011 | Active |
Mr Alastair Woods | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Mr Richard Francis Tring | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Address | : | 38-42, Newport Street, Swindon, SN1 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-12 | Resolution | Resolution. | Download |
2018-12-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Change account reference date company previous extended. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-08 | Gazette | Gazette filings brought up to date. | Download |
2014-04-07 | Officers | Change person director company with change date. | Download |
2014-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-07 | Officers | Change person director company with change date. | Download |
2014-04-07 | Officers | Change person director company with change date. | Download |
2014-04-07 | Officers | Change person director company with change date. | Download |
2014-03-19 | Address | Change registered office address company with date old address. | Download |
2014-02-25 | Gazette | Gazette notice compulsary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.