Advanced company searchLink opens in new window

BRIGHTON BATHROOMS LIMITED

Company number 04639540

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)
06 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 10 July 2021
31 Jul 2021 AD01 Registered office address changed from Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to 2/3 Pavilion Buildings Brighton BN1 1EE on 31 July 2021
11 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
27 Dec 2019 LIQ10 Removal of liquidator by court order
27 Dec 2019 600 Appointment of a voluntary liquidator
31 Jul 2019 AD01 Registered office address changed from 23 Gloucester Road Brighton East Sussex BN1 4AD to Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 31 July 2019
30 Jul 2019 LIQ02 Statement of affairs
30 Jul 2019 600 Appointment of a voluntary liquidator
30 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-11
30 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
24 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
07 Dec 2017 CH01 Director's details changed for Mr Robert Alexander Mcwilliams on 7 December 2017
07 Dec 2017 PSC04 Change of details for Mr Robert Alexander Mcwilliams as a person with significant control on 7 December 2017
15 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 TM01 Termination of appointment of Derek Phillip Lobo as a director on 31 July 2016
01 Aug 2016 TM02 Termination of appointment of Derek Phillip Lobo as a secretary on 31 July 2016
26 Feb 2016 CH01 Director's details changed for Mr Derek Phillip Lobo on 26 February 2016
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 15,000
26 Jan 2016 CH01 Director's details changed for Mr Robert Alexander Mcwilliams on 22 January 2016
26 Jan 2016 CH01 Director's details changed for Mr Derek Phillip Lobo on 22 January 2016