- Company Overview for BOUTIQUE BATHROOMS LIMITED (SC327039)
- Filing history for BOUTIQUE BATHROOMS LIMITED (SC327039)
- People for BOUTIQUE BATHROOMS LIMITED (SC327039)
- More for BOUTIQUE BATHROOMS LIMITED (SC327039)
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) |
---|---|---|---|
09 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2009 | DS01 | Application to strike the company off the register | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Feb 2009 | 288a | Secretary appointed paul james scott | |
16 Feb 2009 | 288b | Appointment Terminated Director john marshall jnr | |
16 Feb 2009 | 288b | Appointment Terminate, Director And Secretary Mark Edward Northway Logged Form | |
16 Feb 2009 | 225 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 | |
29 Jul 2008 | 88(2) | Capitals not rolled up | |
29 Jul 2008 | 363a | Return made up to 29/06/08; full list of members | |
29 May 2008 | 225 | Accounting reference date extended from 30/06/2008 to 31/07/2008 | |
13 Feb 2008 | MA | Memorandum and Articles of Association | |
31 Jul 2007 | 288a | New director appointed | |
31 Jul 2007 | 288a | New director appointed | |
31 Jul 2007 | 288a | New director appointed | |
31 Jul 2007 | 288a | New secretary appointed;new director appointed | |
31 Jul 2007 | 288b | Director resigned | |
31 Jul 2007 | 288b | Secretary resigned | |
12 Jul 2007 | 123 | Nc inc already adjusted 29/06/07 | |
12 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2007 | NEWINC | Incorporation |