BATTEN HOLDINGS LIMITED: Filings
Overview
| Company Name | BATTEN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03415697 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BATTEN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Day Lewis Plc as a person with significant control on Oct 01, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Pamela Batten as a person with significant control on Oct 01, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Graeme Batten as a person with significant control on Oct 01, 2016 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Pamela Batten as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Batten as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pamela Batten as a secretary on Oct 01, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Heena Patel as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kirit Chimanbhai Patel Junior as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 3 the Crescent Thornton Liverpool L23 4TA to 2 Peterwood Way Croydon CR0 4UQ on Oct 04, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0