- Company Overview for BATHROOM TRADE ONLINE LIMITED (06795109)
- Filing history for BATHROOM TRADE ONLINE LIMITED (06795109)
- People for BATHROOM TRADE ONLINE LIMITED (06795109)
- Charges for BATHROOM TRADE ONLINE LIMITED (06795109)
- Insolvency for BATHROOM TRADE ONLINE LIMITED (06795109)
- More for BATHROOM TRADE ONLINE LIMITED (06795109)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Sep 2014 | AD01 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 10 September 2014 | |
28 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2014 | MR01 | Registration of charge 067951090002 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
23 May 2013 | AA01 | Current accounting period extended from 31 January 2013 to 30 June 2013 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
05 Apr 2012 | TM02 | Termination of appointment of Erine Shroff as a secretary | |
05 Apr 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
05 Apr 2012 | CERTNM |
Company name changed e s bathrooms LIMITED\certificate issued on 05/04/12
|
|
24 Jan 2012 | CERTNM |
Company name changed bathroom trade . com LIMITED\certificate issued on 24/01/12
|
|
24 Jan 2012 | CONNOT | Change of name notice | |
20 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
22 Mar 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
29 Jan 2009 | RESOLUTIONS |
Resolutions
|