Advanced company searchLink opens in new window

THE WASHROOM COMPANY LTD

Company number 08895110

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 AA Micro company accounts made up to 28 February 2020
19 May 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
24 Nov 2018 AA Micro company accounts made up to 28 February 2018
24 Nov 2018 PSC01 Notification of Daren Hutton as a person with significant control on 14 April 2018
18 Apr 2018 AD01 Registered office address changed from Unit 10 Davey Close Colchester CO1 2XL to 2 White Cottages Wix Road Bradfield Manningtree Essex CO11 2UX on 18 April 2018
16 Apr 2018 AP01 Appointment of Mr Daren Stephen Hutton as a director on 14 April 2018
16 Apr 2018 TM01 Termination of appointment of Lisa Oldfield as a director on 14 April 2018
16 Apr 2018 TM01 Termination of appointment of James Oldfield as a director on 14 April 2018
16 Apr 2018 PSC07 Cessation of Lisa Oldfield as a person with significant control on 14 April 2018
16 Apr 2018 PSC07 Cessation of James Oldfield as a person with significant control on 14 April 2018
16 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
27 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
08 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
24 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
14 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 120
09 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
16 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 120
16 Mar 2015 AD03 Register(s) moved to registered inspection location C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ
13 Mar 2015 AD02 Register inspection address has been changed to C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ
14 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-14
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted