Advanced company searchLink opens in new window

COMPLETE BATHROOM SOLUTIONS LIMITED

Company number 08139896

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2019 DS01 Application to strike the company off the register
16 Jul 2018 AA Micro company accounts made up to 29 July 2017
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Apr 2018 AA01 Previous accounting period shortened from 30 July 2017 to 29 July 2017
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 30 July 2016
30 Jul 2016 AA Total exemption small company accounts made up to 30 July 2015
21 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
30 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015
22 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Apr 2015 TM02 Termination of appointment of Paul Pikett as a secretary on 31 July 2014
29 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
11 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
26 Oct 2012 AD01 Registered office address changed from 16 Chapel Gate Whaplode Drove Spalding Lincolnshire PE12 0TR England on 26 October 2012
18 Sep 2012 TM01 Termination of appointment of Darran Allen as a director
18 Sep 2012 TM01 Termination of appointment of Kerry Allen as a director
18 Sep 2012 TM01 Termination of appointment of Darran Allen as a director
23 Jul 2012 AP01 Appointment of Mrs Julie Meredith Allen as a director
12 Jul 2012 NEWINC Incorporation