- Company Overview for SOUTH WEST BATHROOM & PLUMBING SUPPLIES LTD (07278302)
- Filing history for SOUTH WEST BATHROOM & PLUMBING SUPPLIES LTD (07278302)
- People for SOUTH WEST BATHROOM & PLUMBING SUPPLIES LTD (07278302)
- More for SOUTH WEST BATHROOM & PLUMBING SUPPLIES LTD (07278302)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2012 | DS01 | Application to strike the company off the register | |
14 Jun 2011 | AR01 |
Annual return made up to 9 June 2011 with full list of shareholders
Statement of capital on 2011-06-14
|
|
14 Jun 2011 | CH01 | Director's details changed for Mr Anthony Paul Mckenty on 13 June 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Mr Christopher Alan James Mckenty on 13 June 2011 | |
14 Jun 2011 | AD01 | Registered office address changed from No6 the Office Village Roman Way, Bath Business Park Peasedown St John Bath Somerset BA2 8SG United Kingdom on 14 June 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Mr Alan Meade on 13 June 2011 | |
12 Nov 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
28 Jun 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 30 September 2010 | |
09 Jun 2010 | NEWINC | Incorporation |