Gloucester Road
Upper Swainswick
Bath
BA1 8AD
Director Name | Ann Margaret Connor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Elm Grove Lower Swainswick Bath BA1 7AZ |
Secretary Name | Ann Margaret Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Elm Grove Lower Swainswick Bath BA1 7AZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | bathscaffolding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01225 318296 |
Telephone region | Bath |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
2 at £1 | Bath Scaffolding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,997 |
Cash | £123,984 |
Current Liabilities | £176,489 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 September 2019 | Registered office address changed from 61 Macrae Road Pill Bristol BS20 0DD England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 September 2019 (2 pages) |
11 September 2019 | Appointment of a voluntary liquidator (3 pages) |
11 September 2019 | Statement of affairs (9 pages) |
11 September 2019 | Resolutions
|
31 May 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 October 2018 | Registered office address changed from 571 Fishponds Road Fishponds Bristol BS16 3AF to 61 Macrae Road Pill Bristol BS20 0DD on 19 October 2018 (1 page) |
4 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Director's details changed for Terence Michael Connor on 8 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Terence Michael Connor on 8 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Terence Michael Connor on 8 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Appointment terminated director and secretary ann connor (1 page) |
22 October 2008 | Appointment terminated director and secretary ann connor (1 page) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
16 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
22 March 2004 | New director appointed (1 page) |
22 March 2004 | New secretary appointed (1 page) |
22 March 2004 | New director appointed (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New secretary appointed (1 page) |
22 March 2004 | New director appointed (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New director appointed (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Company name changed best at the heights LIMITED\certificate issued on 11/03/04 (2 pages) |
11 March 2004 | Company name changed best at the heights LIMITED\certificate issued on 11/03/04 (2 pages) |
5 March 2004 | Incorporation (9 pages) |
5 March 2004 | Incorporation (9 pages) |