Advanced company searchLink opens in new window

DREAM TILES AND BATHROOMS LIMITED

Company number 05610865

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)
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2022 AA Accounts for a dormant company made up to 28 February 2022
22 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
28 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
30 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with no updates
30 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
09 Dec 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
05 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
17 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
17 Dec 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
10 Dec 2017 AA Micro company accounts made up to 28 February 2017
06 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
14 Nov 2016 AA Micro company accounts made up to 28 February 2016
14 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
12 Apr 2016 AD01 Registered office address changed from 7 Granville Way Chaucer Business Park Bicester Oxfordshire OX26 4JT to 2 Ash Lane Ash Lane Ambrosden Bicester Oxfordshire OX25 2RZ on 12 April 2016
01 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
22 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
05 Jan 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
05 Jan 2015 AD01 Registered office address changed from Unit 1 Chaucer Business Park Granville Way Bicester Oxfordshire OX26 4JT to 7 Granville Way Chaucer Business Park Bicester Oxfordshire OX26 4JT on 5 January 2015
25 Feb 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Jul 2013 CERTNM Company name changed dream bathrooms LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution