Advanced company searchLink opens in new window

WALK IN SHOWERS AND BATHS LIMITED

Company number 08043159

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)
27 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 1 March 2021
14 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2020 AD01 Registered office address changed from PO Box TF1 7EX Wisab 18 Hortonwood 33 Telford Shropshire TF1 7EX United Kingdom to 14 Derby Road Stapleford Nottingham NG9 7AA on 16 March 2020
12 Mar 2020 600 Appointment of a voluntary liquidator
12 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-02
12 Mar 2020 LIQ02 Statement of affairs
13 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
29 Nov 2019 TM01 Termination of appointment of Michael John Lydon-Jenkins as a director on 20 November 2019
21 Nov 2019 AP01 Appointment of Mr Alan Cook as a director on 19 November 2019
21 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
27 Apr 2018 AD01 Registered office address changed from M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN England to PO Box TF1 7EX Wisab 18 Hortonwood 33 Telford Shropshire TF1 7EX on 27 April 2018
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
27 Oct 2017 AA Unaudited abridged accounts made up to 30 April 2017
15 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Feb 2016 TM02 Termination of appointment of Valerie Lydon-Jenkins as a secretary on 12 February 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 Feb 2016 AD01 Registered office address changed from Telford Business Centre Halesfield Business Park Halesfield 8 Telford Snropshire TF7 4QN to M54 Space Centre Halesfield 8 Telford Shropshire TF7 4QN on 10 February 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
01 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100