Advanced company searchLink opens in new window

CAPITAL BATHROOMS UK LTD

Company number 05671538

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)
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
  • GBP 100
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