Advanced company searchLink opens in new window

MHS BATHROOMS LIMITED

Company number 08341723

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)
31 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Mar 2019 AD01 Registered office address changed from 20 Gloucester Close Nuneaton Warwickshire CV11 6FU England to Arrans Pacific House Relay Point Tamworth B77 5PA on 26 March 2019
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 14 November 2018
03 Jan 2018 LIQ02 Statement of affairs
08 Dec 2017 600 Appointment of a voluntary liquidator
08 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-15
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2017 CS01 Confirmation statement made on 27 December 2016 with updates
15 Dec 2016 AD01 Registered office address changed from 64a Lutterworth Road Nuneaton Warwickshire CV11 6PH to 20 Gloucester Close Nuneaton Warwickshire CV11 6FU on 15 December 2016
08 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Apr 2016 CH01 Director's details changed for Mrs Andrea Wyatt on 12 April 2016
16 Feb 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
22 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
27 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)