Advanced company searchLink opens in new window

BATHROOM TRADE ONLINE LIMITED

Company number 06795109

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-15
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
  • GBP 100
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
24 Jan 2012 CERTNM Company name changed bathroom trade . com LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association