- Company Overview for D W BATHROOMS AND CERAMICS LIMITED (06585130)
- Filing history for D W BATHROOMS AND CERAMICS LIMITED (06585130)
- People for D W BATHROOMS AND CERAMICS LIMITED (06585130)
- Insolvency for D W BATHROOMS AND CERAMICS LIMITED (06585130)
- More for D W BATHROOMS AND CERAMICS LIMITED (06585130)
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) |
---|---|---|---|
11 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2017 | LIQ10 | Removal of liquidator by court order | |
05 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2016 | |
20 Oct 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
20 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 | |
23 Nov 2015 | AD01 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to 8 High Street Yarm Stockton on Tees TS15 9AE on 23 November 2015 | |
19 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Jun 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
24 Jun 2013 | CH03 | Secretary's details changed for Mr David Thomas Scott on 2 November 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
13 Nov 2012 | AD01 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 | |
24 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders |