- Company Overview for THE BATHROOM CONSULTANCY LIMITED (07312355)
- Filing history for THE BATHROOM CONSULTANCY LIMITED (07312355)
- People for THE BATHROOM CONSULTANCY LIMITED (07312355)
- Insolvency for THE BATHROOM CONSULTANCY LIMITED (07312355)
- More for THE BATHROOM CONSULTANCY LIMITED (07312355)
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
|
|
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
|
|
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 |