- Company Overview for WALK IN SHOWERS AND BATHS LIMITED (08043159)
- Filing history for WALK IN SHOWERS AND BATHS LIMITED (08043159)
- People for WALK IN SHOWERS AND BATHS LIMITED (08043159)
- Insolvency for WALK IN SHOWERS AND BATHS LIMITED (08043159)
- More for WALK IN SHOWERS AND BATHS LIMITED (08043159)
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
|
|
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
|
|
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
|
|
01 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|