Advanced company searchLink opens in new window

WETSTONES BATHROOMS & TILES LIMITED

Company number 07887012

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-05
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
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
  • GBP 2
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
  • GBP 2