Advanced company searchLink opens in new window

BROADWAY BATHROOMS LIMITED

Company number 07234800

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)
14 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
14 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jun 2019 AD01 Registered office address changed from 130-132 Upper Richmond Road London SW15 2SP to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 June 2019
06 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jun 2019 LIQ02 Statement of affairs
05 Jun 2019 600 Appointment of a voluntary liquidator
05 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-16
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
02 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
02 May 2018 CH01 Director's details changed for Jennifer Anne Kistoo on 2 May 2018
26 Mar 2018 AA01 Previous accounting period shortened from 31 May 2018 to 28 February 2018
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
06 Apr 2017 CH01 Director's details changed for Jennifer Anne Andrews on 6 April 2017
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
05 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
05 May 2016 CH01 Director's details changed for Jennifer Anne Andrews on 26 February 2016
30 Jun 2015 AA Total exemption small company accounts made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 CH01 Director's details changed for Jennifer Anne Andrews on 1 January 2014
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
14 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Jun 2013 AD01 Registered office address changed from First Floor 1 Gatton Road London SW17 0EX United Kingdom on 20 June 2013
08 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders