- Company Overview for CLICK BATHROOMS LIMITED (05299741)
- Filing history for CLICK BATHROOMS LIMITED (05299741)
- People for CLICK BATHROOMS LIMITED (05299741)
- Charges for CLICK BATHROOMS LIMITED (05299741)
- Insolvency for CLICK BATHROOMS LIMITED (05299741)
- More for CLICK BATHROOMS LIMITED (05299741)
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
|
|
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
|
|
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
|
|
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 |