- Company Overview for CARE 4 BATHROOM SOLUTIONS LIMITED (06433783)
- Filing history for CARE 4 BATHROOM SOLUTIONS LIMITED (06433783)
- People for CARE 4 BATHROOM SOLUTIONS LIMITED (06433783)
- Registers for CARE 4 BATHROOM SOLUTIONS LIMITED (06433783)
- More for CARE 4 BATHROOM SOLUTIONS LIMITED (06433783)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2022 | DS01 | Application to strike the company off the register | |
29 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Mar 2022 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
03 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Mar 2019 | PSC04 | Change of details for Mr John Maurice Grunwell as a person with significant control on 4 March 2019 | |
07 Mar 2019 | CH01 | Director's details changed for John Maurice Grunwell on 4 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
05 Sep 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
11 Dec 2017 | AD03 | Register(s) moved to registered inspection location The Retreat Butts Way Milverton Taunton TA4 1JR | |
27 Sep 2017 | CH01 | Director's details changed for Mrs Gail Melodie Laurence on 27 September 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Mrs Gail Melodie Laurence on 27 September 2017 | |
27 Sep 2017 | CH01 | Director's details changed for John Maurice Grunwell on 27 September 2017 | |
27 Sep 2017 | PSC04 | Change of details for Mr Jon Grunwell as a person with significant control on 27 September 2017 | |
27 Sep 2017 | PSC04 | Change of details for Mrs Gail Melodie Laurence as a person with significant control on 27 September 2017 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates |