Advanced company searchLink opens in new window

SOLO SHOWERS LIMITED

Company number 09402754

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)
13 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Oct 2019 600 Appointment of a voluntary liquidator
17 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-10
17 Oct 2019 LIQ02 Statement of affairs
15 Oct 2019 AD01 Registered office address changed from Unit 7 Northern Lights Business Park Clinton Road Leominster Herefordshire HR6 0SW United Kingdom to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 15 October 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
25 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 January 2018
25 Jun 2018 AP03 Appointment of Miss Linda Ann Williams as a secretary on 22 June 2018
25 Jun 2018 TM02 Termination of appointment of Sally Marie Parkes as a secretary on 22 June 2018
15 Mar 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Jan 2017 CH01 Director's details changed for Miss Philippa April West on 14 January 2017
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
19 Oct 2016 AA Micro company accounts made up to 31 January 2016
06 May 2016 AD01 Registered office address changed from 74 Southern Av Leominster Herefordshire HR6 0QF United Kingdom to Unit 7 Northern Lights Business Park Clinton Road Leominster Herefordshire HR6 0SW on 6 May 2016
03 Feb 2016 TM01 Termination of appointment of Anthony John West as a director on 27 January 2016
03 Feb 2016 AP01 Appointment of Miss Philippa April West as a director on 27 January 2016
03 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
28 Aug 2015 MR01 Registration of charge 094027540001, created on 26 August 2015
22 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-22
  • GBP 1