This company is commonly known as Tasting Room (bath) Limited. The company was founded 13 years ago and was given the registration number 07289941. The firm's registered office is in BRISTOL. You can find them at 77a Alma Road, Clifton, Bristol, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | TASTING ROOM (BATH) LIMITED |
---|---|---|
Company Number | : | 07289941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 June 2010 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77a Alma Road, Clifton, Bristol, BS8 2DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77a, Alma Road, Clifton, Bristol, BS8 2DP | Director | 21 June 2010 | Active |
6, Green Street, Bath, England, BA1 2JY | Director | 21 June 2010 | Active |
6, Green Street, Bath, England, BA1 2JY | Director | 21 June 2010 | Active |
16, Abbey Churchyard, Bath, United Kingdom, BA1 1LY | Director | 21 June 2010 | Active |
Mr William James Baber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1996 |
Nationality | : | British |
Address | : | 77a, Alma Road, Bristol, BS8 2DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-03 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-03 | Resolution | Resolution. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Officers | Termination director company with name termination date. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-10 | Officers | Termination director company with name termination date. | Download |
2014-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-26 | Address | Change registered office address company with date old address. | Download |
2013-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.