- Company Overview for COMPLETE BATHROOM (SOUTHERN) LIMITED (06197431)
- Filing history for COMPLETE BATHROOM (SOUTHERN) LIMITED (06197431)
- People for COMPLETE BATHROOM (SOUTHERN) LIMITED (06197431)
- More for COMPLETE BATHROOM (SOUTHERN) LIMITED (06197431)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2017 | TM01 | Termination of appointment of Paul Graham Petty as a director on 4 October 2017 | |
16 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
05 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
05 Mar 2012 | AD01 | Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE on 5 March 2012 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Paul Graham Petty on 15 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Anthony Ronald Compton on 15 April 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jan 2010 | AD01 | Registered office address changed from Parkway House 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 30 January 2010 | |
17 Jun 2009 | 363a | Return made up to 15/04/09; full list of members |