20 June 2018 | Final Gazette dissolved following liquidation | 1 page |
---|
20 March 2018 | Return of final meeting in a creditors' voluntary winding up | 9 pages |
---|
17 October 2017 | Registered office address changed from The Bristol Office 2nd Florr, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to 108 Ranby Road Sheffield S11 7AL on 17 October 2017 | 1 page |
---|
17 October 2017 | Registered office address changed from The Bristol Office 2nd Florr, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to 108 Ranby Road Sheffield S11 7AL on 17 October 2017 | 1 page |
---|
12 October 2017 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
| 1 page |
---|
12 October 2017 | Appointment of a voluntary liquidator | 1 page |
---|
12 October 2017 | Statement of affairs | 8 pages |
---|
12 October 2017 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
| 1 page |
---|
12 October 2017 | Statement of affairs | 8 pages |
---|
12 October 2017 | Appointment of a voluntary liquidator | 1 page |
---|
9 September 2017 | Compulsory strike-off action has been suspended | 1 page |
---|
9 September 2017 | Compulsory strike-off action has been suspended | 1 page |
---|
8 August 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 August 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
11 November 2016 | Confirmation statement made on 10 November 2016 with updates | 6 pages |
---|
11 November 2016 | Confirmation statement made on 10 November 2016 with updates | 6 pages |
---|
10 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 | 1 page |
---|
10 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 | 1 page |
---|
12 October 2016 | Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Florr, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 12 October 2016 | 1 page |
---|
12 October 2016 | Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Florr, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 12 October 2016 | 1 page |
---|
14 September 2016 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 14 September 2016 | 1 page |
---|
14 September 2016 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 14 September 2016 | 1 page |
---|
4 April 2016 | Termination of appointment of Derek Bateman as a director on 1 April 2016 | 1 page |
---|
4 April 2016 | Appointment of Mr Mark John Woods as a director on 1 April 2016 | 2 pages |
---|
4 April 2016 | Termination of appointment of Derek Bateman as a director on 1 April 2016 | 1 page |
---|
4 April 2016 | Appointment of Mr Mark John Woods as a director on 1 April 2016 | 2 pages |
---|
20 February 2016 | Company name changed bateman construction LIMITED\certificate issued on 20/02/16 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-02-12
| 3 pages |
---|
20 February 2016 | Company name changed bateman construction LIMITED\certificate issued on 20/02/16 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-02-12
| 3 pages |
---|
9 September 2015 | Incorporation Statement of capital on 2015-09-09 | 20 pages |
---|
9 September 2015 | Incorporation Statement of capital on 2015-09-09 | 20 pages |
---|