Advanced company searchLink opens in new window

THE BATHROOM COMPANY (SURREY) LIMITED

Company number 03841685

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)
26 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2011 TM01 Termination of appointment of Mark Edward Burgon as a director on 14 December 2011
14 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
06 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2009 288b Appointment Terminated Secretary roffe swayne secretaries LIMITED
29 Sep 2008 363a Return made up to 15/09/08; full list of members
25 Oct 2007 287 Registered office changed on 25/10/07 from: 72 high street haslemere surrey GU27 2LA
11 Oct 2007 288a New secretary appointed
11 Oct 2007 363a Return made up to 15/09/07; full list of members
13 Aug 2007 288b Secretary resigned
09 Aug 2007 287 Registered office changed on 09/08/07 from: newtown house newtown road liphook hampshire GU30 7DX
08 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
21 Sep 2006 363a Return made up to 15/09/06; full list of members
08 Sep 2006 288a New secretary appointed
18 May 2006 225 Accounting reference date extended from 30/09/05 to 31/12/05
28 Mar 2006 403a Declaration of satisfaction of mortgage/charge
03 Feb 2006 288b Secretary resigned
12 Dec 2005 CERTNM Company name changed watersfield developments LIMITED\certificate issued on 12/12/05