Advanced company searchLink opens in new window

WET-BATHROOMS LIMITED

Company number 05851094

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)
02 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2009 363a Return made up to 19/06/08; full list of members
09 Feb 2009 288c Director's Change of Particulars / deborah oram / 30/06/2008 / HouseName/Number was: , now: 99; Street was: 37 homefield, now: merlyn way; Area was: yate, now: chipping sodbury; Post Code was: BS37 5US, now: BS37 6XT
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Jul 2008 287 Registered office changed on 11/07/2008 from 16 cotswold drive, gonerby hill foot, grantham lincolnshire NG31 8GE
19 Jun 2007 363a Return made up to 19/06/07; full list of members
17 Feb 2007 288a New director appointed
17 Feb 2007 288b Director resigned
17 Feb 2007 88(2)R Ad 06/02/07--------- £ si 9@1=9 £ ic 1/10
08 Feb 2007 287 Registered office changed on 08/02/07 from: kinnair aston house redburn road newcastle upon tyne tyne and wear NE5 1NB
31 Jan 2007 AA Accounts made up to 31 December 2006
30 Jan 2007 225 Accounting reference date shortened from 30/06/07 to 31/12/06
15 Dec 2006 288b Secretary resigned
15 Dec 2006 288b Director resigned
15 Dec 2006 288a New director appointed
15 Dec 2006 288a New secretary appointed
15 Dec 2006 287 Registered office changed on 15/12/06 from: 20 station road radyr cardiff CF15 8AA
19 Jun 2006 NEWINC Incorporation