- Company Overview for BRITANNIC BATHROOMS LIMITED (05382701)
- Filing history for BRITANNIC BATHROOMS LIMITED (05382701)
- People for BRITANNIC BATHROOMS LIMITED (05382701)
- Insolvency for BRITANNIC BATHROOMS LIMITED (05382701)
- More for BRITANNIC BATHROOMS LIMITED (05382701)
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
|
|
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
|
|
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 |