- Company Overview for BATHROOM SOLUTIONS (BATH) LIMITED (07690979)
- Filing history for BATHROOM SOLUTIONS (BATH) LIMITED (07690979)
- People for BATHROOM SOLUTIONS (BATH) LIMITED (07690979)
- Insolvency for BATHROOM SOLUTIONS (BATH) LIMITED (07690979)
- More for BATHROOM SOLUTIONS (BATH) LIMITED (07690979)
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
|
|
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
|
|
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
|
|
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
|