- Company Overview for D J KITCHENS & BATHROOMS LTD (08116917)
- Filing history for D J KITCHENS & BATHROOMS LTD (08116917)
- People for D J KITCHENS & BATHROOMS LTD (08116917)
- Insolvency for D J KITCHENS & BATHROOMS LTD (08116917)
- More for D J KITCHENS & BATHROOMS LTD (08116917)
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) |
---|---|---|---|
28 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2019 | |
12 Jun 2018 | AD01 | Registered office address changed from 6 Charter Point Way Ashby Park Ashby De La Zouch Leicestershire LE65 1NF to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 12 June 2018 | |
11 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2018 | LIQ02 | Statement of affairs | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 May 2017 | TM01 | Termination of appointment of Stacey Ann Webster as a director on 5 May 2017 | |
20 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
14 Jul 2014 | CERTNM |
Company name changed d j tiles & bathrooms LTD\certificate issued on 14/07/14
|
|
29 May 2014 | CONNOT | Change of name notice | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Sep 2013 | AP01 | Appointment of Miss Stacey Ann Webster as a director | |
17 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
25 Jun 2012 | NEWINC | Incorporation |