- Company Overview for SHOWER SELECTIONS LIMITED (04782552)
- Filing history for SHOWER SELECTIONS LIMITED (04782552)
- People for SHOWER SELECTIONS LIMITED (04782552)
- More for SHOWER SELECTIONS LIMITED (04782552)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2011 | AR01 |
Annual return made up to 17 May 2011 with full list of shareholders
Statement of capital on 2011-06-10
|
|
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Carl William Orton on 17 May 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
27 May 2009 | 363a | Return made up to 17/05/09; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
20 May 2008 | 363a | Return made up to 17/05/08; full list of members | |
07 Apr 2008 | 287 | Registered office changed on 07/04/2008 from meadow house 301 uppingham road leicester leicestershire LE5 4DG | |
25 Oct 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
22 May 2007 | 363a | Return made up to 17/05/07; full list of members | |
13 Oct 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
17 May 2006 | 363a | Return made up to 17/05/06; full list of members | |
14 Oct 2005 | AA | Total exemption small company accounts made up to 31 May 2005 | |
17 May 2005 | 363s | Return made up to 17/05/05; full list of members | |
15 Oct 2004 | AA | Total exemption small company accounts made up to 31 May 2004 | |
15 Jun 2004 | 363s | Return made up to 30/05/04; full list of members | |
24 Jun 2003 | 88(2)R | Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100 | |
24 Jun 2003 | 288b | Secretary resigned | |
24 Jun 2003 | 288b | Director resigned | |
24 Jun 2003 | 288a | New secretary appointed | |
24 Jun 2003 | 288a | New director appointed | |
24 Jun 2003 | 287 | Registered office changed on 24/06/03 from: 76 whitchurch road cardiff CF14 3LX |