- Company Overview for IMAGE BATHROOMS & TILES LIMITED (07432523)
- Filing history for IMAGE BATHROOMS & TILES LIMITED (07432523)
- People for IMAGE BATHROOMS & TILES LIMITED (07432523)
- More for IMAGE BATHROOMS & TILES LIMITED (07432523)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2013 | DS01 | Application to strike the company off the register | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 |
Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-11-21
|
|
15 Nov 2012 | TM01 | Termination of appointment of David Antony Martland as a director on 1 November 2012 | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
06 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
12 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
10 Jun 2011 | AD01 | Registered office address changed from 41 Hurst Way Fulwood Preston Lancashire PR2 9TT United Kingdom on 10 June 2011 | |
17 Jan 2011 | AP01 | Appointment of Mr David Antony Martland as a director | |
23 Nov 2010 | AP01 | Appointment of Stephen Rogers as a director | |
17 Nov 2010 | AP03 | Appointment of Stephen Rogers as a secretary | |
10 Nov 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
10 Nov 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
08 Nov 2010 | NEWINC | Incorporation |