Advanced company searchLink opens in new window

EASY BATHROOMS WAKEFIELD LTD

Company number 09027521

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2017 CS01 Confirmation statement made on 7 May 2017 with updates
05 Jul 2017 DS01 Application to strike the company off the register
27 Sep 2016 TM01 Termination of appointment of Andrew James Walls as a director on 26 September 2016
07 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
07 Sep 2016 CH01 Director's details changed for Mr Craig Alan Waddington on 1 September 2016
11 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
30 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
05 May 2015 AD01 Registered office address changed from 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL England to Unit 2 Royds Lane Leeds LS12 6DU on 5 May 2015
14 Oct 2014 CH01 Director's details changed for Mr Andrew James Walls on 4 October 2014
14 Oct 2014 CH01 Director's details changed for Mr Craig Alan Waddington on 4 October 2014
14 Oct 2014 AD01 Registered office address changed from 1 Mariner Court Carder Park Wakefield West Yorkshire WF4 3FL United Kingdom to 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 14 October 2014
09 May 2014 AP01 Appointment of Mr Craig Alan Waddington as a director
07 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-07
  • GBP 100