Advanced company searchLink opens in new window

MODE SHOWERS LIMITED

Company number 07257592

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)
23 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
26 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
18 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
18 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
27 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
01 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
09 Nov 2012 TM01 Termination of appointment of Karin Lyons as a director
09 Nov 2012 AP01 Appointment of Mr Michael Anthony Lyons as a director
13 Jul 2012 TM01 Termination of appointment of Scott Bartlett as a director
15 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
15 Jun 2012 CH01 Director's details changed for Mrs Karin Jane Lyons on 10 June 2012
15 Jun 2012 CH01 Director's details changed for Mr Scott Jason Bartlett on 10 June 2012
17 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
15 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
10 Nov 2010 AD01 Registered office address changed from 2 Coptgrove Cottages Church Road Paddock Wood Kent TN12 6HG United Kingdom on 10 November 2010
18 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)