- Company Overview for THE BATHROOM SHOP (LOW FELL) LIMITED (04395226)
- Filing history for THE BATHROOM SHOP (LOW FELL) LIMITED (04395226)
- People for THE BATHROOM SHOP (LOW FELL) LIMITED (04395226)
- Insolvency for THE BATHROOM SHOP (LOW FELL) LIMITED (04395226)
- More for THE BATHROOM SHOP (LOW FELL) LIMITED (04395226)
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) |
---|---|---|---|
24 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2016 | |
21 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2016 | LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
21 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2015 | |
22 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 | |
07 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2014 | |
02 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2013 | |
30 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2012 | AD01 | Registered office address changed from 38 Woodhorn Road Ashington Northumberland NE63 9AE United Kingdom on 13 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Feb 2011 | AR01 |
Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-02-23
|
|
31 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Rachelle Toni Atchison on 1 October 2009 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Dec 2009 | AD01 | Registered office address changed from 40 Fallowfield Way Ashington Northumberland NE63 8LD United Kingdom on 23 December 2009 | |
28 Apr 2009 | 363a | Return made up to 23/02/09; full list of members | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from 664 durham road, low fell gateshead tyne & wear NE9 6JA | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Sep 2008 | 363a | Return made up to 23/02/08; full list of members |