Advanced company searchLink opens in new window

BIOJET BATHROOMS LIMITED

Company number 04056640

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)
07 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2011 4.68 Liquidators' statement of receipts and payments to 27 May 2011
07 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
07 Mar 2011 4.68 Liquidators' statement of receipts and payments to 22 February 2011
10 Sep 2010 4.68 Liquidators' statement of receipts and payments to 22 August 2010
04 Mar 2010 4.68 Liquidators' statement of receipts and payments to 22 February 2010
05 Mar 2009 4.20 Statement of affairs with form 4.19
05 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-23
05 Mar 2009 600 Appointment of a voluntary liquidator
18 Feb 2009 287 Registered office changed on 18/02/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR
28 Oct 2008 363a Return made up to 21/08/08; full list of members
26 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
30 Oct 2007 AA Total exemption small company accounts made up to 30 June 2007
23 Oct 2007 363a Return made up to 21/08/07; full list of members
23 Oct 2007 288c Secretary's particulars changed;director's particulars changed
23 Oct 2007 225 Accounting reference date shortened from 31/08/07 to 30/06/07
08 Oct 2007 395 Particulars of mortgage/charge
08 Aug 2007 CERTNM Company name changed biojet LIMITED\certificate issued on 08/08/07
24 Jan 2007 AA Total exemption small company accounts made up to 31 August 2006
10 Jan 2007 363a Return made up to 21/08/06; full list of members
09 Jan 2007 288c Director's particulars changed
09 Jan 2007 288c Secretary's particulars changed;director's particulars changed
14 Jul 2006 288c Director's particulars changed
14 Jul 2006 288c Secretary's particulars changed;director's particulars changed
23 Feb 2006 AA Accounts made up to 31 August 2005