-
BATH DESIGN & BUILD LTD - 38-42 Newport Street, Swindon, SN1 3DR, United Kingdom
Company Information
- Company registration number
- 09124260
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 38-42 Newport Street
- Swindon
- SN1 3DR 38-42 Newport Street, Swindon, SN1 3DR UK
Management
- Managing Directors
- GASSON, Waylon Lee
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-10
- Dissolved on
- 2020-11-12
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Waylon Gasson
- Mrs Julia Hughes
- -
- -
- Hughes Trading Co (Bath) Limited
- -
- Mr Waylon Gasson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-08-31
-
BATH DESIGN & BUILD LTD Company Description
- BATH DESIGN & BUILD LTD is a ltd registered in United Kingdom with the Company reg no 09124260. Its current trading status is "closed". It was registered 2014-07-10. It has declared SIC or NACE codes as "41100". It has 1 director It can be contacted at 38-42 Newport Street .
Get BATH DESIGN & BUILD LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bath Design & Build Ltd - 38-42 Newport Street, Swindon, SN1 3DR, United Kingdom
Did you know? kompany provides original and official company documents for BATH DESIGN & BUILD LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-11-12) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-02) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-08-12) - LIQ14
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-13) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-11-08) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-11-08) - 600
-
resolution (2018-11-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-10-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-01) - AD01
-
confirmation-statement-with-updates (2018-07-18) - CS01
-
notification-of-a-person-with-significant-control (2018-07-18) - PSC02
-
cessation-of-a-person-with-significant-control (2018-07-18) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-05-18) - AA
-
termination-director-company-with-name-termination-date (2018-04-06) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-12) - AA
-
appoint-person-director-company-with-name-date (2017-03-13) - AP01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-08-15) - AAMD
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-12-20) - CH01
-
confirmation-statement-with-updates (2016-07-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-16) - AA
-
change-account-reference-date-company-previous-extended (2016-03-15) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-15) - AR01
-
change-person-director-company-with-change-date (2015-07-08) - CH01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-26) - AP01
-
termination-director-company-with-name-termination-date (2014-11-26) - TM01
-
incorporation-company (2014-07-10) - NEWINC