Advanced company searchLink opens in new window

IDEAL BATHROOMS LIMITED

Company number 01430397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
28 May 2013 4.71 Return of final meeting in a members' voluntary winding up
07 Jan 2013 AD01 Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 7 January 2013
04 Jan 2013 4.70 Declaration of solvency
04 Jan 2013 600 Appointment of a voluntary liquidator
04 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-18
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
Statement of capital on 2012-07-27
  • GBP 200,000
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Sep 2010 AP01 Appointment of Mr Alun Roy Oxenham as a director
07 Sep 2010 AP01 Appointment of Mr Philip Edward Moore as a director
06 Sep 2010 TM01 Termination of appointment of Thierry Lambert as a director
06 Sep 2010 TM01 Termination of appointment of Peter Hindle as a director
06 Sep 2010 TM01 Termination of appointment of Christopher Kenward as a director
26 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
17 Jul 2010 CH01 Director's details changed for Thierry Lambert on 24 June 2010
10 Jun 2010 CH01 Director's details changed for Christopher Gabriel Kenward on 10 June 2010
10 Jun 2010 CH01 Director's details changed for Peter Hindle on 8 June 2010
17 May 2010 CH03 Secretary's details changed for Alun Roy Oxenham on 28 April 2010
09 Sep 2009 288c Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
10 Aug 2009 AA Accounts made up to 31 December 2008
23 Jul 2009 363a Return made up to 22/07/09; full list of members
19 Mar 2009 287 Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ