Advanced company searchLink opens in new window

BATHROOM STORES (MIDLANDS) LIMITED

Company number 04133120

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2015 DS01 Application to strike the company off the register
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 TM01 Termination of appointment of Matthew Brian Britten as a director on 28 April 2014
06 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 270,000
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 270,000
25 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 August 2012
  • GBP 220,000
05 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Mrs Eira Doreen Gray on 23 November 2011
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jan 2011 TM01 Termination of appointment of Kenneth Gray as a director
10 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 CH01 Director's details changed for Matthew Brian Britten on 25 February 2010
23 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
26 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Jan 2009 363a Return made up to 29/12/08; full list of members
17 Oct 2008 288b Appointment terminated director terence malsher
24 Jul 2008 287 Registered office changed on 24/07/2008 from 5 stuart house elizabeth street corby northamptonshire NN17 1SE