Advanced company searchLink opens in new window

V BATHROOMS LIMITED

Company number 06527500

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)
07 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
09 Mar 2011 TM01 Termination of appointment of Ronny Olsen as a director
09 Mar 2011 TM02 Termination of appointment of Caroline Olsen as a secretary
09 Mar 2011 AP01 Appointment of Mrs Caroline Olsen as a director
04 Jun 2010 SH01 Statement of capital following an allotment of shares on 8 March 2010
  • GBP 100
18 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-07
12 May 2010 CONNOT Change of name notice
04 May 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
12 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
21 Oct 2009 AD01 Registered office address changed from 10a Queen Street Market Rasen Lincolnshire LN8 3EH England on 21 October 2009
11 Oct 2009 CERTNM Company name changed china business consulting LTD\certificate issued on 11/10/09
  • CONNOT ‐ Change of name notice
11 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
05 Oct 2009 AD01 Registered office address changed from Monument Works Princes' Street Brigg DN20 8HG on 5 October 2009
15 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2009 363a Return made up to 07/03/09; full list of members
07 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2008 NEWINC Incorporation