- Company Overview for TWO GUYS BATHROOMS LIMITED (06694660)
- Filing history for TWO GUYS BATHROOMS LIMITED (06694660)
- People for TWO GUYS BATHROOMS LIMITED (06694660)
- Charges for TWO GUYS BATHROOMS LIMITED (06694660)
- Insolvency for TWO GUYS BATHROOMS LIMITED (06694660)
- More for TWO GUYS BATHROOMS LIMITED (06694660)
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 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2020 | |
13 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2019 | |
02 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2018 | |
11 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from Armstrong Road Daneshill East Industrial Estate Basingstoke Hampshire RG24 8NU to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 27 April 2017 | |
08 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2016 | |
02 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Jun 2015 | AD01 | Registered office address changed from Two Guys Bathrooms Armstrong Road Daneshill East Industrial Estate Basingstoke Hampshire RG24 8NU to Armstrong Road Daneshill East Industrial Estate Basingstoke Hampshire RG24 8NU on 23 June 2015 | |
18 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 10 September 2013
Statement of capital on 2013-09-30
|
|
26 Sep 2013 | CH01 | Director's details changed for Mr Christopher Denis Gaze on 1 September 2013 | |
02 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 May 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 January 2012 | |
30 Mar 2012 | CH03 | Secretary's details changed for Mrs Julia Elizabeth Noakes on 29 March 2012 | |
26 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |