Advanced company searchLink opens in new window

BATHROOM PEOPLE (IRELAND) LTD

Company number SC315027

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)
18 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2014 DS01 Application to strike the company off the register
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2013 TM01 Termination of appointment of Mark Gilmour as a director
17 Jul 2013 TM02 Termination of appointment of Annette Burns as a secretary
01 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 4
06 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 1
04 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Apr 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Thomas Gilmour on 22 January 2010
22 Apr 2010 AD01 Registered office address changed from 30C Bertram Street Hamilton ML3 0QS on 22 April 2010
22 Apr 2010 CH01 Director's details changed for Mark Gilmour on 22 January 2010
22 Apr 2010 CH01 Director's details changed for Rosemary Alexander on 22 January 2010
05 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Feb 2009 363a Return made up to 22/01/09; full list of members
16 Feb 2009 288a Director appointed thomas gilmour
16 Feb 2009 288a Director appointed rosemary alexander
27 Jan 2009 AA Accounts for a dormant company made up to 31 December 2007
20 Mar 2008 363a Return made up to 22/01/08; full list of members