Advanced company searchLink opens in new window

D J KITCHENS & BATHROOMS LTD

Company number 08116917

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-21
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
14 Jul 2014 CERTNM Company name changed d j tiles & bathrooms LTD\certificate issued on 14/07/14
  • RES15 ‐ Change company name resolution on 2014-06-24
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
25 Jun 2012 NEWINC Incorporation