Advanced company searchLink opens in new window

D W BATHROOMS AND CERAMICS LIMITED

Company number 06585130

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
18 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
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
  • GBP 100
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