- Company Overview for CAPITAL BATHROOMS UK LTD (05671538)
- Filing history for CAPITAL BATHROOMS UK LTD (05671538)
- People for CAPITAL BATHROOMS UK LTD (05671538)
- More for CAPITAL BATHROOMS UK LTD (05671538)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2011 | AR01 |
Annual return made up to 11 January 2011 with full list of shareholders
Statement of capital on 2011-03-17
|
|
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 May 2010 | AAMD | Amended total exemption small company accounts made up to 31 January 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Mark Harvey on 16 February 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
10 Jan 2010 | AD01 | Registered office address changed from Units 10-11 Park Land Business Centre Stortford Road Leaden Roding Dunmow Essex CM6 1rd on 10 January 2010 | |
09 Apr 2009 | 363a | Return made up to 11/01/09; full list of members | |
09 Apr 2009 | 288c | Secretary's Change of Particulars / sarah harvey / 01/01/2009 / HouseName/Number was: , now: harveys barn; Street was: maranello chalks green, now: duton hill; Area was: leaden roding, now: ; Post Code was: CM6 1QG, now: CM6 2DU | |
09 Apr 2009 | 288c | Director's Change of Particulars / mark harvey / 01/01/2009 / HouseName/Number was: , now: harveys barn; Street was: maranello, now: duton hill; Area was: chalks green, high easter road, leaden roding, now: ; Post Code was: CM6 1QG, now: CM6 2DU | |
26 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2009 | 363a | Return made up to 11/01/08; full list of members | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
08 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
30 Mar 2007 | 363s | Return made up to 11/01/07; full list of members | |
31 Aug 2006 | 88(2)R | Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 | |
31 Aug 2006 | 288a | New secretary appointed | |
31 Aug 2006 | 288a | New director appointed | |
24 Jul 2006 | 287 | Registered office changed on 24/07/06 from: units 10 & 11 park land business centre stortford road leaden roding dunmow essex CM9 1RD | |
21 Jun 2006 | 287 | Registered office changed on 21/06/06 from: 9 harforde court foxholes business park john tate road, hertford hertfordshire SG13 7NW | |
11 Jan 2006 | 288b | Secretary resigned | |
11 Jan 2006 | 288b | Director resigned |