LITTLE BATH STONE LTD

Register to unlock more data on OkredoRegister

LITTLE BATH STONE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07882086

Incorporation date

14/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2011)
dot icon16/11/2024
Final Gazette dissolved following liquidation
dot icon16/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/10/2023
Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-10-10
dot icon09/10/2023
Resolutions
dot icon09/10/2023
Appointment of a voluntary liquidator
dot icon09/10/2023
Statement of affairs
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2023
Current accounting period shortened from 2022-03-28 to 2022-03-27
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
Micro company accounts made up to 2021-03-31
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon29/03/2021
Current accounting period shortened from 2020-03-29 to 2020-03-28
dot icon10/02/2021
Confirmation statement made on 2020-12-14 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/03/2020
Current accounting period shortened from 2019-03-30 to 2019-03-29
dot icon29/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon27/12/2019
Previous accounting period extended from 2019-03-27 to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-14 with updates
dot icon13/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon24/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon19/04/2017
Appointment of Mrs Mavis Wilson as a director on 2015-04-01
dot icon22/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon22/12/2016
Previous accounting period shortened from 2016-03-28 to 2016-03-27
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2016
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon22/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon29/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon25/02/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon24/02/2015
Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 2015-02-24
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon19/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon18/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon20/08/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon27/07/2012
Registered office address changed from 11 Dallas Road Chippenham SN15 1LE England on 2012-07-27
dot icon14/12/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
01/09/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
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
4
1.98K
-
0.00
-
-
2021
4
1.98K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

1.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julian Scott Wilson
Director
14/12/2011 - Present
1
Wilson, Mavis, Mrs
Director
01/04/2015 - 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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LITTLE BATH STONE LTD

LITTLE BATH STONE LTD is an(a) Dissolved company incorporated on 14/12/2011 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE BATH STONE LTD?

toggle

LITTLE BATH STONE LTD is currently Dissolved. It was registered on 14/12/2011 and dissolved on 16/11/2024.

Where is LITTLE BATH STONE LTD located?

toggle

LITTLE BATH STONE LTD is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does LITTLE BATH STONE LTD do?

toggle

LITTLE BATH STONE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LITTLE BATH STONE LTD have?

toggle

LITTLE BATH STONE LTD had 4 employees in 2021.

What is the latest filing for LITTLE BATH STONE LTD?

toggle

The latest filing was on 16/11/2024: Final Gazette dissolved following liquidation.