Advanced company searchLink opens in new window

BATHROOM MASTER LIMITED

Company number 04658113

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2008 288b Appointment Terminated Director peter carter
29 Jan 2008 AA Accounts made up to 28 February 2007
06 Feb 2007 363a Return made up to 06/02/07; full list of members
22 Jan 2007 288a New director appointed
11 Sep 2006 AA Accounts made up to 28 February 2006
24 Feb 2006 363a Return made up to 06/02/06; full list of members
19 Sep 2005 AA Accounts made up to 28 February 2005
08 Jun 2005 288b Secretary resigned;director resigned
08 Jun 2005 288a New secretary appointed
18 Feb 2005 363s Return made up to 06/02/05; full list of members
10 Jun 2004 AA Accounts made up to 29 February 2004
01 Jun 2004 288c Director's particulars changed
03 Apr 2004 88(2)R Ad 24/03/04--------- £ si 1@1=1 £ ic 1/2
02 Apr 2004 288a New secretary appointed;new director appointed
02 Apr 2004 288b Secretary resigned
22 Mar 2004 363s Return made up to 06/02/04; full list of members
22 Mar 2004 363(287) Registered office changed on 22/03/04
16 Sep 2003 288a New secretary appointed
16 Sep 2003 288a New director appointed
16 Sep 2003 287 Registered office changed on 16/09/03 from: 16 churchill way cardiff CF10 2DX
16 Sep 2003 288b Secretary resigned
16 Sep 2003 288b Director resigned
06 Feb 2003 NEWINC Incorporation