- Company Overview for HADLEIGH BATHROOMS LIMITED (03974835)
- Filing history for HADLEIGH BATHROOMS LIMITED (03974835)
- People for HADLEIGH BATHROOMS LIMITED (03974835)
- More for HADLEIGH BATHROOMS LIMITED (03974835)
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) |
---|---|---|---|
23 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 May 2020 | DS01 | Application to strike the company off the register | |
07 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
25 Jan 2019 | AA01 | Previous accounting period extended from 28 April 2018 to 28 October 2018 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Jun 2018 | AD01 | Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 21 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
24 Apr 2018 | AA01 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 | |
24 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 22 December 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of John Joseph Hennessey as a director on 20 October 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |