- Company Overview for SHOWER SHELL LIMITED (06422196)
- Filing history for SHOWER SHELL LIMITED (06422196)
- People for SHOWER SHELL LIMITED (06422196)
- More for SHOWER SHELL LIMITED (06422196)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2021 | DS01 | Application to strike the company off the register | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
02 Apr 2020 | PSC04 | Change of details for Mr Simon Nicholas Walker as a person with significant control on 2 April 2020 | |
02 Dec 2019 | AA | Micro company accounts made up to 31 August 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
05 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
28 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
18 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
30 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
|
|
12 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
08 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
03 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
28 Aug 2012 | CERTNM |
Company name changed exclusively bathrooms LIMITED\certificate issued on 28/08/12
|
|
28 Aug 2012 | AP01 | Appointment of Mrs Janet Yvonne Walker as a director | |
28 Aug 2012 | AD01 | Registered office address changed from Sutcliffe Showroom London Road Bath Somerset BA1 6AJ England on 28 August 2012 |