- Company Overview for WORCESTER BATHROOMS LIMITED (04457306)
- Filing history for WORCESTER BATHROOMS LIMITED (04457306)
- People for WORCESTER BATHROOMS LIMITED (04457306)
- Insolvency for WORCESTER BATHROOMS LIMITED (04457306)
- More for WORCESTER BATHROOMS LIMITED (04457306)
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
|
|
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
|
|
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
|
|
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
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
|