- Company Overview for SAFE BATH SOLUTIONS LIMITED (05538969)
- Filing history for SAFE BATH SOLUTIONS LIMITED (05538969)
- People for SAFE BATH SOLUTIONS LIMITED (05538969)
- Charges for SAFE BATH SOLUTIONS LIMITED (05538969)
- More for SAFE BATH SOLUTIONS LIMITED (05538969)
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 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2009 | 288b | Appointment Terminated Director keith churchhouse | |
27 Jan 2009 | 288b | Appointment Terminated Director julian scott | |
27 Jan 2009 | 288b | Appointment Terminated Secretary jacqui scott | |
19 Sep 2008 | 88(2) | Ad 15/09/08 gbp si 190@1=190 gbp ic 10/200 | |
19 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2008 | 363a | Return made up to 17/08/08; full list of members | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Jun 2008 | 288b | Appointment Terminated Director andrew waldron | |
30 Jun 2008 | 288b | Appointment Terminated Director george howitt | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from clayton house 3 vaughan road harpenden hertfordshire AL5 4EF | |
04 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Apr 2008 | 288a | Director appointed andrew waldron | |
18 Apr 2008 | 288a | Director appointed keith frederick churchhouse | |
18 Apr 2008 | 288a | Director appointed george mark howitt | |
01 Feb 2008 | 363a | Return made up to 17/08/07; full list of members | |
20 Feb 2007 | AA | Accounts made up to 31 December 2006 | |
20 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2007 | 287 | Registered office changed on 14/02/07 from: 11 ox lane harpenden hertfordshire AL5 4HH | |
12 Feb 2007 | 225 | Accounting reference date extended from 31/08/06 to 31/12/06 | |
07 Feb 2007 | CERTNM | Company name changed bath renovations LIMITED\certificate issued on 07/02/07 | |
02 Oct 2006 | 363s | Return made up to 17/08/06; full list of members | |
02 Oct 2006 | 363(287) |
Registered office changed on 02/10/06
|