-
HOT BATH LIMITED - C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY, United Kingdom
Company Information
- Company registration number
- 06991562
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Begbies Traynor
- 340 Deansgate
- Manchester
- M3 4LY C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY UK
Management
- Managing Directors
- -
- Company secretaries
- SUPER, Amanda Sarah Celeste
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-14
- Dissolved on
- 2021-01-01
- SIC/NACE
- 13100
Ownership
- Beneficial Owners
- Mr Michael Sacks
- Mr Michael Sacks
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ARMOURSHIELD LTD
- Filing of Accounts
- Due Date: 2017-08-31
- Last Date: 2015-11-30
- Last Return Made Up To:
- 2012-08-14
- Annual Return
- Due Date: 2017-08-28
- Last Date: 2016-08-14
-
HOT BATH LIMITED Company Description
- HOT BATH LIMITED is a ltd registered in United Kingdom with the Company reg no 06991562. Its current trading status is "closed". It was registered 2009-08-14. It was previously called ARMOURSHIELD LTD. It has declared SIC or NACE codes as "13100". and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-14.It can be contacted at C/o Begbies Traynor .
Get HOT BATH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hot Bath Limited - C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY, United Kingdom
Did you know? kompany provides original and official company documents for HOT BATH LIMITED 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 2021
-
gazette-dissolved-liquidation (2021-01-01) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-10-01) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-04) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-18) - LIQ03
keyboard_arrow_right 2017
-
administrative-restoration-company (2017-04-12) - RT01
-
gazette-dissolved-compulsory (2017-01-17) - GAZ2
-
change-of-name-notice (2017-07-27) - CONNOT
-
resolution (2017-07-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-04-12) - AA
-
liquidation-voluntary-appointment-of-liquidator (2017-08-30) - 600
-
liquidation-voluntary-statement-of-affairs (2017-08-30) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-30) - AD01
-
resolution (2017-08-30) - RESOLUTIONS
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-11-01) - GAZ1
-
confirmation-statement-with-updates (2016-08-30) - CS01
-
change-person-director-company-with-change-date (2016-08-15) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
-
change-account-reference-date-company-previous-extended (2015-01-12) - AA01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-07-16) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-03-26) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-16) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-15) - AD01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-12-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-07) - AR01
-
accounts-with-accounts-type-dormant (2012-08-30) - AA
-
appoint-person-director-company-with-name (2012-08-01) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-04-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-15) - AR01
-
change-of-name-notice (2011-10-25) - CONNOT
-
certificate-change-of-name-company (2011-10-25) - CERTNM
-
appoint-person-secretary-company-with-name (2011-11-03) - AP03
-
appoint-person-director-company-with-name (2011-11-03) - AP01
-
capital-allotment-shares (2011-11-24) - SH01
-
termination-director-company-with-name (2011-10-31) - TM01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-09-29) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-08-14) - NEWINC