Advanced company searchLink opens in new window

BATHROOM SOLUTIONS (BATH) LIMITED

Company number 07690979

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)
28 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Jun 2015 AD01 Registered office address changed from 57 Moorland Road Bath BA2 3PJ to 2nd Floor 30 Queens Square Bristol BS1 4nd on 11 June 2015
10 Jun 2015 4.20 Statement of affairs with form 4.19
10 Jun 2015 600 Appointment of a voluntary liquidator
10 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27
19 May 2015 1.4 Notice of completion of voluntary arrangement
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
15 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
15 Jul 2014 AD01 Registered office address changed from 32 Moorland Road Oldfield Park Bath Avon BA2 3PW United Kingdom to 57 Moorland Road Bath BA2 3PJ on 15 July 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
31 Jul 2012 AD02 Register inspection address has been changed
31 Jul 2012 AD01 Registered office address changed from 32 Moorland Road Oldfield Park Bath Avon BA2 3PN England on 31 July 2012
12 Oct 2011 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
26 Jul 2011 AP01 Appointment of Mrs Louise Marion Stein as a director
04 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)