BATH UROLOGISTS BUG LIMITED

Register to unlock more data on OkredoRegister

BATH UROLOGISTS BUG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05936989

Incorporation date

15/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2006)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon06/09/2022
Application to strike the company off the register
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon07/09/2020
Termination of appointment of Jaspal Singh Phull as a director on 2019-11-01
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon13/04/2018
Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP to Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 2018-04-13
dot icon22/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon30/04/2014
Appointment of Mr Jaspar Singh Phull as a director
dot icon30/04/2014
Termination of appointment of Graham Howell as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon16/09/2013
Termination of appointment of F&R Management Limited as a secretary
dot icon16/09/2013
Termination of appointment of F&R Management Limited as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon18/09/2012
Secretary's details changed for Fuller Management Limited on 2012-09-18
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon22/09/2010
Director's details changed for Jonathan Peter Mcfarlane on 2010-09-14
dot icon22/09/2010
Director's details changed for Timothy Simon Bates on 2010-09-14
dot icon22/09/2010
Director's details changed for Christopher Robert Rollings Gallegos on 2010-09-14
dot icon22/09/2010
Secretary's details changed for Fuller Management Limited on 2010-09-14
dot icon02/03/2010
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon26/11/2009
Registered office address changed from 4/5 Bridge Street Bath BA2 4AS on 2009-11-26
dot icon30/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon28/08/2009
Secretary's change of particulars / chf management LIMITED / 28/08/2009
dot icon23/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/11/2008
Return made up to 15/09/08; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 15/09/07; full list of members
dot icon15/09/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,211.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
399.00
-
0.00
3.21K
-
2021
0
399.00
-
0.00
3.21K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

399.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FULLER MANAGEMENT LIMITED
Corporate Secretary
15/09/2006 - 13/09/2013
30
Gallegos, Christopher Robert Rollings
Director
15/09/2006 - Present
4
Mcfarlane, Jonathan Peter
Director
15/09/2006 - Present
2
Howell, Graham Peter
Director
15/09/2006 - 30/04/2014
2
Bates, Timothy Simon
Director
15/09/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH UROLOGISTS BUG LIMITED

BATH UROLOGISTS BUG LIMITED is an(a) Dissolved company incorporated on 15/09/2006 with the registered office located at Unit 12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH UROLOGISTS BUG LIMITED?

toggle

BATH UROLOGISTS BUG LIMITED is currently Dissolved. It was registered on 15/09/2006 and dissolved on 27/12/2022.

Where is BATH UROLOGISTS BUG LIMITED located?

toggle

BATH UROLOGISTS BUG LIMITED is registered at Unit 12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SU.

What does BATH UROLOGISTS BUG LIMITED do?

toggle

BATH UROLOGISTS BUG LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for BATH UROLOGISTS BUG LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.