- Company Overview for WETSTONES BATHROOMS & TILES LIMITED (07887012)
- Filing history for WETSTONES BATHROOMS & TILES LIMITED (07887012)
- People for WETSTONES BATHROOMS & TILES LIMITED (07887012)
- Insolvency for WETSTONES BATHROOMS & TILES LIMITED (07887012)
- More for WETSTONES BATHROOMS & TILES LIMITED (07887012)
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) |
---|---|---|---|
18 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2022 | AD01 | Registered office address changed from Unit 5a Highfields Business Park Highfields Farm Kneesworth Royston Hertfordshire SG8 5JT to 79 Caroline Street Caroline Street Birmingham B3 1UP on 12 October 2022 | |
12 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | CONNOT | Change of name notice | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
01 Nov 2016 | AP01 | Appointment of Mrs Clare Louise Mayling as a director on 1 October 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Sep 2016 | TM01 | Termination of appointment of Daniel Norris as a director on 1 September 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|