- Company Overview for BUBBLES BATHROOMS & KITCHENS LIMITED (SC375413)
- Filing history for BUBBLES BATHROOMS & KITCHENS LIMITED (SC375413)
- People for BUBBLES BATHROOMS & KITCHENS LIMITED (SC375413)
- Insolvency for BUBBLES BATHROOMS & KITCHENS LIMITED (SC375413)
- More for BUBBLES BATHROOMS & KITCHENS LIMITED (SC375413)
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) |
---|---|---|---|
14 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
06 Dec 2016 | CO4.2(Scot) | Court order notice of winding up | |
06 Dec 2016 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
06 Dec 2016 | 4.2(Scot) | Notice of winding up order | |
14 Nov 2016 | AD01 | Registered office address changed from 11/13 Chalmers Street Dunfermline Fife KY12 8AT to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 14 November 2016 | |
14 Nov 2016 | 4.9(Scot) | Appointment of a provisional liquidator | |
01 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 May 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | AP03 | Appointment of Mrs Diane White as a secretary | |
27 May 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
27 May 2011 | CH01 | Director's details changed for Mr Angus Kerr on 24 March 2011 | |
27 May 2011 | CH01 | Director's details changed for Mr Robert White on 24 March 2011 | |
27 May 2011 | TM02 | Termination of appointment of Angus Kerr as a secretary | |
27 Apr 2010 | AD01 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ United Kingdom on 27 April 2010 | |
23 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
24 Mar 2010 | NEWINC |
Incorporation
|