- Company Overview for IDEAL BATHROOMS LIMITED (01430397)
- Filing history for IDEAL BATHROOMS LIMITED (01430397)
- People for IDEAL BATHROOMS LIMITED (01430397)
- Charges for IDEAL BATHROOMS LIMITED (01430397)
- Insolvency for IDEAL BATHROOMS LIMITED (01430397)
- More for IDEAL BATHROOMS LIMITED (01430397)
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
|
|
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
|
|
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 |