Advanced company searchLink opens in new window

MSC BATHROOMS LTD

Company number 08708059

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)
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2018 CS01 Confirmation statement made on 26 September 2017 with no updates
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2017 AD01 Registered office address changed from 4 Rawmec Business Park Plumpton Road Hoddesdon Herts EN11 0EE to 54 Crossfield Road Hoddesdon EN11 0HN on 26 November 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Mar 2016 TM01 Termination of appointment of Ian Paul Stokes as a director on 3 March 2016
07 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
15 Sep 2014 AP01 Appointment of Mr Ian Paul Stokes as a director on 15 September 2014
05 Sep 2014 AD01 Registered office address changed from Denby Hamlet Hill Roydon Harlow CM19 5JU United Kingdom to 4 Rawmec Business Park Plumpton Road Hoddesdon Herts EN11 0EE on 5 September 2014
26 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-26
  • GBP 10