Bath
BA1 7DD
Secretary Name | Jennifer Mary Regnard |
---|---|
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 148a London Road West Bath BA1 7DD |
Website | concept360interiors.co.uk |
---|---|
Telephone | 01225 420999 |
Telephone region | Bath |
Registered Address | Robson Scott Associates 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
49 at £1 | Jennifer Mary Regnard 9.80% Ordinary |
---|---|
100 at £1 | Ferdinand Michael John Regnard 20.00% Ordinary A |
100 at £1 | Jack Regnard 20.00% Ordinary D |
100 at £1 | Jennifer Mary Regnard 20.00% Ordinary B |
100 at £1 | Judith Regnard 20.00% Ordinary C |
51 at £1 | Ferdinand Michael John Regnard 10.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,836 |
Cash | £3,905 |
Current Liabilities | £180,883 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 June 2017 | Registered office address changed from 3 Mile End London Road Bath Bath and North East Somerset BA1 6PT England to Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 12 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from 3 Mile End London Road Bath Bath and North East Somerset BA1 6PT England to Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 12 June 2017 (2 pages) |
8 June 2017 | Statement of affairs (10 pages) |
8 June 2017 | Appointment of a voluntary liquidator (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Appointment of a voluntary liquidator (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Statement of affairs (10 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Registered office address changed from 2-3 Mile End London Road Bath Bath and North East Somerset BA1 6PT to 3 Mile End London Road Bath Bath and North East Somerset BA1 6PT on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 2-3 Mile End London Road Bath Bath and North East Somerset BA1 6PT to 3 Mile End London Road Bath Bath and North East Somerset BA1 6PT on 17 November 2015 (1 page) |
19 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
29 April 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 August 2013 | Administrative restoration application (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 August 2013 | Administrative restoration application (3 pages) |
13 August 2013 | Annual return made up to 24 March 2013 (14 pages) |
13 August 2013 | Annual return made up to 24 March 2013 (14 pages) |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Registered office address changed from Future House South Place Chesterfield S40 1SZ England on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Future House South Place Chesterfield S40 1SZ England on 24 April 2012 (1 page) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|