- Company Overview for BOUTIQUE BATHROOMS & TILES LIMITED (10716039)
- Filing history for BOUTIQUE BATHROOMS & TILES LIMITED (10716039)
- People for BOUTIQUE BATHROOMS & TILES LIMITED (10716039)
- Insolvency for BOUTIQUE BATHROOMS & TILES LIMITED (10716039)
- More for BOUTIQUE BATHROOMS & TILES LIMITED (10716039)
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) |
---|---|---|---|
26 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2018 | DS02 | Withdraw the company strike off application | |
16 Oct 2018 | AD01 | Registered office address changed from Pennylane Business Centre 374 Smithdown Road Liverpool L15 5AN England to Pennylane Business Centre 374 Smithdown Road Liverpool L15 5AN on 16 October 2018 | |
09 Oct 2018 | LIQ02 | Statement of affairs | |
09 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2018 | DS01 | Application to strike the company off the register | |
10 May 2018 | CH01 | Director's details changed for Mr Tyrone Grimes on 9 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
19 Jul 2017 | AA01 | Current accounting period extended from 30 April 2018 to 30 June 2018 | |
08 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
07 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-07
|