Advanced company searchLink opens in new window

THE SHOWER SHOP (EAST ANGLIA) LIMITED

Company number 05380649

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)
26 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2011 4.68 Liquidators' statement of receipts and payments to 11 January 2011
24 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2010 4.68 Liquidators' statement of receipts and payments to 16 September 2010
22 Mar 2010 4.68 Liquidators' statement of receipts and payments to 16 March 2010
27 Mar 2009 287 Registered office changed on 27/03/2009 from unit 1 anson road martlesham heath ipswich suffolk IP5 3RG
25 Mar 2009 4.20 Statement of affairs with form 4.19
25 Mar 2009 600 Appointment of a voluntary liquidator
25 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-17
01 Dec 2008 288b Appointment Terminated Secretary sarah barber
11 Sep 2008 288b Appointment Terminated Director michael weir
21 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
04 Mar 2008 363a Return made up to 02/03/08; full list of members
04 Mar 2008 288c Director's Change of Particulars / karl weir / 01/06/2007 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 18 jennings drift, now: st augustines road; Area was: kesgrave, now: ; Post Code was: IP5 2HA, now: IP3 8PT
15 Aug 2007 287 Registered office changed on 15/08/07 from: 1 london road ipswich suffolk IP11 2HA
27 Jul 2007 288a New director appointed
28 Jun 2007 225 Accounting reference date extended from 31/03/07 to 30/09/07
04 Jun 2007 288a New secretary appointed
04 Jun 2007 288b Secretary resigned
16 Apr 2007 363a Return made up to 02/03/07; full list of members
16 Apr 2007 288c Secretary's particulars changed
16 Apr 2007 288c Director's particulars changed
24 Jan 2007 AA Accounts made up to 31 March 2006
20 Apr 2006 88(2)R Ad 02/03/05--------- £ si 100@1=100
20 Apr 2006 363a Return made up to 02/03/06; full list of members