- Company Overview for WINDERMERE TILES & BATHROOMS LIMITED (09059695)
- Filing history for WINDERMERE TILES & BATHROOMS LIMITED (09059695)
- People for WINDERMERE TILES & BATHROOMS LIMITED (09059695)
- More for WINDERMERE TILES & BATHROOMS LIMITED (09059695)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2020 | DS01 | Application to strike the company off the register | |
04 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 May 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 18 Lake Road Bowness-on-Windermere Windermere Cumbria LA23 3AP to 14 Ash Meadow Road Nether Kellet Carnforth LA6 1EN on 10 July 2019 | |
08 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
15 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | CH01 | Director's details changed for Mr. Christopher Jones on 3 June 2016 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr. Christopher Jones on 24 June 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mrs. Alison Jane Jones on 24 June 2015 | |
28 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-28
|