- Company Overview for DOUG CLEGHORN BATHROOMS LIMITED (07276782)
- Filing history for DOUG CLEGHORN BATHROOMS LIMITED (07276782)
- People for DOUG CLEGHORN BATHROOMS LIMITED (07276782)
- Charges for DOUG CLEGHORN BATHROOMS LIMITED (07276782)
- Insolvency for DOUG CLEGHORN BATHROOMS LIMITED (07276782)
- More for DOUG CLEGHORN BATHROOMS LIMITED (07276782)
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) |
---|---|---|---|
25 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2023 | |
19 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2023 | AD01 | Registered office address changed from The Ronson Building Limewood Approach Seacroft Leeds LS14 1NG England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 10 January 2023 | |
09 Jan 2023 | LIQ02 | Statement of affairs | |
06 Oct 2022 | MR01 | Registration of charge 072767820002, created on 6 October 2022 | |
08 Jun 2022 | MR01 | Registration of charge 072767820001, created on 7 June 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
27 Jan 2021 | AD04 | Register(s) moved to registered office address The Ronson Building Limewood Approach Seacroft Leeds LS14 1NG | |
27 Jan 2021 | PSC04 | Change of details for Mrs Zoe Cleghorn as a person with significant control on 27 January 2021 | |
27 Jan 2021 | PSC04 | Change of details for Mr Douglas Cleghorn as a person with significant control on 27 January 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Mrs Zoe Cleghorn on 27 January 2020 | |
27 Jan 2021 | CH01 | Director's details changed for Mr Douglas William Alexander Cleghorn on 27 January 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England to The Ronson Building Limewood Approach Seacroft Leeds LS14 1NG on 27 January 2021 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Douglas Cleghorn as a person with significant control on 1 August 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
10 Jun 2019 | PSC01 | Notification of Zoe Cleghorn as a person with significant control on 1 August 2018 | |
10 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 7 May 2019
|