- Company Overview for CAD KITCHENS AND BATHROOMS LIMITED (07091018)
- Filing history for CAD KITCHENS AND BATHROOMS LIMITED (07091018)
- People for CAD KITCHENS AND BATHROOMS LIMITED (07091018)
- More for CAD KITCHENS AND BATHROOMS LIMITED (07091018)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2015 | DS01 | Application to strike the company off the register | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-26
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
01 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
17 Oct 2011 | TM01 | Termination of appointment of Carl Steckles as a director | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Darly Graham Richardson on 22 June 2010 | |
17 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 30 November 2009
|
|
10 Dec 2009 | AP01 | Appointment of Darly Graham Richardson as a director | |
10 Dec 2009 | AP01 | Appointment of Carl Leslie Steckles as a director | |
10 Dec 2009 | TM01 | Termination of appointment of Anne Whitaker as a director | |
10 Dec 2009 | AD01 | Registered office address changed from 3 Tennyson Avenue Sutton Coldfield Sutton Coldfield B74 4YG United Kingdom on 10 December 2009 | |
30 Nov 2009 | NEWINC |
Incorporation
|