Advanced company searchLink opens in new window

SHOWERS & EYEBATHS SERVICES LIMITED

Company number 03447603

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 75