Advanced company searchLink opens in new window

BRITANNIC BATHROOMS LIMITED

Company number 05382701

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)
16 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 26 November 2013
23 Sep 2013 AD01 Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 23 September 2013
30 Nov 2012 4.20 Statement of affairs with form 4.19
30 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-27
30 Nov 2012 600 Appointment of a voluntary liquidator
15 Nov 2012 AD01 Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ on 15 November 2012
10 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
10 Apr 2012 CH01 Director's details changed for Andrew Bernard Goodall on 4 March 2012
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Sep 2010 TM02 Termination of appointment of Michael Laverty as a secretary
27 Jul 2010 TM01 Termination of appointment of Michael Laverty as a director
23 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Michael Laverty on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Linda Laverty on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Andrew Bernard Goodall on 1 October 2009
02 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008
08 May 2009 DISS40 Compulsory strike-off action has been discontinued
06 May 2009 363a Return made up to 04/03/09; full list of members
06 May 2009 288c Director's Change of Particulars / michael laverty / 04/03/2009 / HouseName/Number was: 53, now: 14; Street was: newtown road, now: catisfield lane; Area was: warsash, now: ; Post Town was: southampton, now: fareham; Post Code was: SO31 9FY, now: PO15 5NN; Country was: , now: united kingdom
06 May 2009 288c Director's Change of Particulars / linda laverty / 04/03/2009 / HouseName/Number was: , now: 14; Street was: 53 newtown road, now: catisfield lane; Area was: warsash, now: ; Post Town was: southampton, now: fareham; Region was: , now: hampshire; Post Code was: SO31 9FY, now: PO15 5NN; Country was: , now: united kingdom