- Company Overview for BROADWAY BATHROOMS LIMITED (07234800)
- Filing history for BROADWAY BATHROOMS LIMITED (07234800)
- People for BROADWAY BATHROOMS LIMITED (07234800)
- Insolvency for BROADWAY BATHROOMS LIMITED (07234800)
- More for BROADWAY BATHROOMS LIMITED (07234800)
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
|
|
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
|
|
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
|
|
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
|
|
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 |