Advanced company searchLink opens in new window

THE BATHROOM CONSULTANCY LIMITED

Company number 07312355

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)
22 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
22 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Aug 2013 AD01 Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY England on 22 August 2013
20 Aug 2013 4.20 Statement of affairs with form 4.19
20 Aug 2013 600 Appointment of a voluntary liquidator
20 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2013 AD01 Registered office address changed from the Potts Building Norham Road North North Shields Tyne and Wear NE29 8RF United Kingdom on 25 July 2013
17 Sep 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
25 Jun 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Sep 2011 AD01 Registered office address changed from , 7 Linden Way, Darras Hall, Newcastle upon Tyne, Tyne and Wear, NE20 9DP on 27 September 2011
15 Sep 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Mrs Maria Anita Harris on 25 July 2011
05 Oct 2010 AD01 Registered office address changed from , 19 Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY, England on 5 October 2010
27 Sep 2010 AP01 Appointment of Mrs Maria Anita Harris as a director
25 Sep 2010 TM01 Termination of appointment of Alexander Giles as a director
24 Sep 2010 AD01 Registered office address changed from , 43 West Sunniside, Sunderland, Tyne and Wear, SR1 1BA, United Kingdom on 24 September 2010
15 Jul 2010 CH01 Director's details changed for Mr Alexander Wiliam Giles on 13 July 2010
13 Jul 2010 NEWINC Incorporation