Advanced company searchLink opens in new window

WORCESTER BATHROOMS LIMITED

Company number 04457306

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)
18 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 8 January 2021
16 Jan 2020 AD01 Registered office address changed from 37 High Street Tewkesbury GL20 5BB England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 16 January 2020
15 Jan 2020 LIQ01 Declaration of solvency
15 Jan 2020 600 Appointment of a voluntary liquidator
15 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-09
12 Dec 2019 AA Unaudited abridged accounts made up to 30 November 2019
11 Dec 2019 AA01 Previous accounting period extended from 31 July 2019 to 30 November 2019
03 Jul 2019 AD01 Registered office address changed from Country View School Lane Southam Cheltenham GL52 3NR England to 37 High Street Tewkesbury GL20 5BB on 3 July 2019
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
03 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
08 Aug 2018 CH01 Director's details changed for Mr Karl Seagrave on 8 August 2018
18 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
13 Sep 2016 AD01 Registered office address changed from 3 Florida Drive Prestbury Cheltenham Gloucestershire GL52 5SG to Country View School Lane Southam Cheltenham GL52 3NR on 13 September 2016
16 Aug 2016 TM01 Termination of appointment of Richard Peter Burdett as a director on 5 February 2016
27 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 15,200
03 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
25 Aug 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 15,200
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 15,200
22 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
17 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 15,000