Advanced company searchLink opens in new window

SHOWER SHELL LIMITED

Company number 06422196

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2021 DS01 Application to strike the company off the register
10 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
20 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
02 Apr 2020 PSC04 Change of details for Mr Simon Nicholas Walker as a person with significant control on 2 April 2020
02 Dec 2019 AA Micro company accounts made up to 31 August 2019
15 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
05 Oct 2018 AA Micro company accounts made up to 31 August 2018
28 Nov 2017 AA Micro company accounts made up to 31 August 2017
18 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
30 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
12 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
14 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
12 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
08 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
11 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
03 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
28 Aug 2012 CERTNM Company name changed exclusively bathrooms LIMITED\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
28 Aug 2012 AP01 Appointment of Mrs Janet Yvonne Walker as a director
28 Aug 2012 AD01 Registered office address changed from Sutcliffe Showroom London Road Bath Somerset BA1 6AJ England on 28 August 2012