- Company Overview for BRIGHTON BATHROOMS LIMITED (04639540)
- Filing history for BRIGHTON BATHROOMS LIMITED (04639540)
- People for BRIGHTON BATHROOMS LIMITED (04639540)
- Insolvency for BRIGHTON BATHROOMS LIMITED (04639540)
- More for BRIGHTON BATHROOMS LIMITED (04639540)
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
|
|
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
|
|
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 |