Advanced company searchLink opens in new window

HARRY JAMES BATHROOM DESIGN LIMITED

Company number 06419605

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)
09 Jun 2011 COCOMP Order of court to wind up
31 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
06 May 2010 AA Total exemption small company accounts made up to 31 January 2009
31 Mar 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
30 Mar 2010 AD03 Register(s) moved to registered inspection location
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 6 November 2009
  • GBP 100
30 Mar 2010 AD02 Register inspection address has been changed
30 Mar 2010 CH01 Director's details changed for David James Pridmore on 6 November 2009
16 Mar 2010 AD01 Registered office address changed from 17 St Peter's Place Fleetwood Lancashire FY7 6EB on 16 March 2010
09 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2009 363a Return made up to 06/11/08; full list of members
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2009 288b Appointment terminated secretary joan hinchliffe
26 Nov 2008 225 Accounting reference date extended from 30/11/2008 to 31/01/2009
06 Mar 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Feb 2008 288a New secretary appointed
14 Feb 2008 288b Secretary resigned
06 Feb 2008 288b Director resigned
17 Jan 2008 288b Director resigned
16 Jan 2008 288c Director's particulars changed
06 Nov 2007 NEWINC Incorporation