Advanced company searchLink opens in new window

CLICK BATHROOMS LIMITED

Company number 05299741

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)
30 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Aug 2013 4.68 Liquidators' statement of receipts and payments to 12 August 2013
09 Nov 2012 4.68 Liquidators' statement of receipts and payments to 12 August 2012
12 Oct 2011 4.68 Liquidators' statement of receipts and payments to 12 August 2011
01 Sep 2010 600 Appointment of a voluntary liquidator
01 Sep 2010 4.20 Statement of affairs with form 4.19
01 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-13
01 Sep 2010 AD01 Registered office address changed from Unit C1a Nunnery Drive Parway Industrial Estate Sheffield S2 1TA on 1 September 2010
15 Feb 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 3
15 Feb 2010 CH01 Director's details changed for Mohammed Riaz Iqbal on 2 October 2009
15 Feb 2010 CH01 Director's details changed for Mr Steven Cooper on 1 October 2009
31 Oct 2009 AA Total exemption full accounts made up to 30 November 2008
01 Apr 2009 AA Total exemption small company accounts made up to 30 November 2007
07 Jan 2009 363a Return made up to 29/11/08; full list of members
18 Jan 2008 363s Return made up to 29/11/05; full list of members; amend
18 Jan 2008 363(287) Registered office changed on 18/01/08
16 Jan 2008 363s Return made up to 29/11/07; no change of members
16 Jan 2008 363(287) Registered office changed on 16/01/08
16 Jan 2008 363(353) Location of register of members address changed
29 Oct 2007 123 Nc inc already adjusted 29/08/07
29 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
22 Jan 2007 363s Return made up to 29/11/06; full list of members
22 Jan 2007 287 Registered office changed on 22/01/07 from: unit 3 nursery works little london road sheffield S8 0UH