Advanced company searchLink opens in new window

TWO GUYS BATHROOMS LIMITED

Company number 06694660

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-10
23 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 800
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
  • GBP 800
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