Advanced company searchLink opens in new window

FERRATSI BATHROOMS LIMITED

Company number 05028293

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2011 DS01 Application to strike the company off the register
08 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
Statement of capital on 2010-03-19
  • GBP 200
19 Mar 2010 CH03 Secretary's details changed for Mrs Carole Benton on 1 January 2010
19 Mar 2010 CH01 Director's details changed for Mr Paul Nicholas Sharp on 1 January 2010
19 Mar 2010 AD01 Registered office address changed from 34a Old Lane, Nethertown Drighlington Bradford West Yorkshire BD11 1LU England on 19 March 2010
19 Mar 2010 AD01 Registered office address changed from 20 Brown Lane West Leeds West Yorkshire LS11 0DN on 19 March 2010
07 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Apr 2009 363a Return made up to 28/01/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
04 Nov 2008 288b Appointment Terminated Secretary jillian evans
04 Nov 2008 288b Appointment Terminated Director dean evans
04 Nov 2008 288a Secretary appointed carole benton
08 Feb 2008 363a Return made up to 28/01/08; full list of members
01 Jun 2007 AA Total exemption small company accounts made up to 31 January 2007
20 Apr 2007 363a Return made up to 28/01/07; full list of members
20 Apr 2007 288c Director's particulars changed
06 Feb 2007 CERTNM Company name changed reflections hottubs LIMITED\certificate issued on 06/02/07
28 Sep 2006 AA Total exemption small company accounts made up to 31 January 2006
10 Feb 2006 363s Return made up to 28/01/06; full list of members
28 Oct 2005 288a New director appointed
12 Oct 2005 88(3) Particulars of contract relating to shares
12 Oct 2005 88(2)R Ad 19/08/05--------- £ si 101@1=101 £ ic 99/200