Advanced company searchLink opens in new window

BATHROOM MEGASTORE LIMITED

Company number 06565520

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2011 DS01 Application to strike the company off the register
23 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
03 Jun 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-06-03
  • GBP 2
03 Jun 2010 CH01 Director's details changed for Mr Paul Nicholas Sharp on 1 April 2010
13 Apr 2010 AA Accounts for a dormant company made up to 30 April 2009
19 Mar 2010 CH03 Secretary's details changed for Mr Paul Nicholas Sharp on 19 March 2010
19 Mar 2010 AD01 Registered office address changed from 34a Old Lane Nethertown Drighlington Bradford BD111LU England on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Mr Paul Nicholas Sharp on 19 March 2010
19 Mar 2010 AD01 Registered office address changed from 22 Scatcherd Lane Morley Leeds LS27 9BE United Kingdom on 19 March 2010
07 Jul 2009 363a Return made up to 15/04/09; full list of members
06 Jul 2009 288a Director appointed mr paul nicholas sharp
06 Jul 2009 288a Secretary appointed mr paul nicholas sharp
06 Jul 2009 288b Appointment Terminated Director dean evans
06 Jul 2009 190 Location of debenture register
06 Jul 2009 288b Appointment Terminated Secretary jillian evans
06 Jul 2009 353 Location of register of members
06 Jul 2009 287 Registered office changed on 06/07/2009 from 20 brown lane west leeds LS110DN united kingdom
15 Apr 2008 NEWINC Incorporation