Advanced company searchLink opens in new window

CHINA BATHROOM CO LIMITED

Company number 07163714

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2018 DS01 Application to strike the company off the register
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
06 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
02 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
04 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
04 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Apr 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
08 Mar 2010 AP01 Appointment of Mr Philip Brian Chidsey as a director
26 Feb 2010 TM01 Termination of appointment of Jonathon Round as a director
26 Feb 2010 AD01 Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL United Kingdom on 26 February 2010
19 Feb 2010 NEWINC Incorporation