- Company Overview for SHOWERS & EYEBATHS SERVICES LIMITED (03447603)
- Filing history for SHOWERS & EYEBATHS SERVICES LIMITED (03447603)
- People for SHOWERS & EYEBATHS SERVICES LIMITED (03447603)
- Charges for SHOWERS & EYEBATHS SERVICES LIMITED (03447603)
- Registers for SHOWERS & EYEBATHS SERVICES LIMITED (03447603)
- More for SHOWERS & EYEBATHS SERVICES LIMITED (03447603)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2021 | DS01 | Application to strike the company off the register | |
14 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 Apr 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
27 Sep 2018 | MR04 | Satisfaction of charge 12 in full | |
12 Oct 2017 | AD01 | Registered office address changed from Unit 23C Sandwash Close Rainford Merseyside WA11 8LY to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 12 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Sep 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
11 Sep 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
25 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
20 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
16 May 2016 | CC04 | Statement of company's objects | |
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
07 May 2016 | MR04 | Satisfaction of charge 11 in full | |
07 May 2016 | MR04 | Satisfaction of charge 9 in full | |
07 May 2016 | MR04 | Satisfaction of charge 10 in full | |
04 May 2016 | AP01 | Appointment of Mr Paul Darlington as a director on 3 May 2016 | |
04 May 2016 | TM02 | Termination of appointment of Janet Waine as a secretary on 3 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Simon Thomas Ingham as a director on 3 May 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|