BATH MIDWAY LITHO LIMITED
Status | DISSOLVED |
Company No. | 01921952 |
Category | Private Limited Company |
Incorporated | 12 Jun 1985 |
Age | 39 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 9 months, 5 days |
SUMMARY
BATH MIDWAY LITHO LIMITED is an dissolved private limited company with number 01921952. It was incorporated 39 years, 1 month, 19 days ago, on 12 June 1985 and it was dissolved 3 years, 9 months, 5 days ago, on 27 October 2020. The company address is 71 Woodside Road 71 Woodside Road, Bristol, BS16 2SR.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous shortened
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous extended
Date: 14 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-07-31
Documents
Mortgage satisfy charge full
Date: 07 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 07 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 07 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-30
Old address: 32 Duke Street Trowbridge Wiltshire BA14 8EA
New address: 71 Woodside Road Downend Bristol BS16 2SR
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Phyllis Ruth Prior
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director helen pocock
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: 71 woodside road downend bristol BS16 2SR
Documents
Legacy
Date: 02 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 02/07/01 from: carriage court 25 circus mews bath BA1 2PW
Documents
Legacy
Date: 10 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/99; full list of members
Documents
Accounts with accounts type small
Date: 17 Jun 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/98; full list of members
Documents
Legacy
Date: 15 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/97; no change of members
Documents
Accounts amended with made up date
Date: 10 Jun 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AAMD
Made up date: 1997-01-31
Documents
Accounts with accounts type small
Date: 16 May 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 13 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/96; no change of members
Documents
Accounts with accounts type small
Date: 31 May 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 19 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 19/03/96 from: 15 queen square bath avon BA1 1EG
Documents
Accounts with accounts type small
Date: 24 Jan 1996
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 24 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/95; full list of members
Documents
Legacy
Date: 07 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/94; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 19 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/93; no change of members
Documents
Accounts with accounts type small
Date: 14 May 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 29 Apr 1993
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/91; full list of members; amend
Documents
Legacy
Date: 02 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/92; no change of members
Documents
Accounts with accounts type small
Date: 02 Jun 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Accounts with accounts type small
Date: 25 Feb 1992
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 22 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 09/10/91; change of members
Documents
Legacy
Date: 22 Nov 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 22/11/91
Documents
Legacy
Date: 14 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/90; full list of members
Documents
Legacy
Date: 15 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 03 Apr 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 19 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/10/89; full list of members
Documents
Legacy
Date: 18 Sep 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Aug 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Accounts with accounts type small
Date: 04 Jan 1989
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 04 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/10/88; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 1987
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 16 Nov 1987
Category: Address
Type: 287
Description: Registered office changed on 16/11/87 from: westgate house 30-32 westgate buildings bath avon
Documents
Legacy
Date: 16 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 19/10/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 01 Dec 1986
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Legacy
Date: 01 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 23/10/86; full list of members
Documents
Legacy
Date: 01 Dec 1986
Category: Address
Type: 287
Description: Registered office changed on 01/12/86 from: 15 queen square bath BA1 2HN
Documents
Some Companies
66 NORTHMEAD ROAD,SLOUGH,SL2 1TR
Number: | 08414648 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11013076 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON PLACE,LONDON,EC4N 6AF
Number: | 05633563 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITHE BARN RIDGE LANE,HOOK,RG27 9AS
Number: | 08759969 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHERRY TREE ROAD,FARNHAM,GU10 4AB
Number: | 08012355 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LONDON OASIS PROPERTY PARTNERS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10911170 |
Status: | ACTIVE |
Category: | Private Limited Company |