- Company Overview for DURHAM KITCHENS & BATHROOMS LTD (10178046)
- Filing history for DURHAM KITCHENS & BATHROOMS LTD (10178046)
- People for DURHAM KITCHENS & BATHROOMS LTD (10178046)
- Insolvency for DURHAM KITCHENS & BATHROOMS LTD (10178046)
- More for DURHAM KITCHENS & BATHROOMS LTD (10178046)
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) |
---|---|---|---|
12 Apr 2025 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2025 | |
24 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2024 | |
03 Mar 2023 | LIQ02 | Statement of affairs | |
03 Mar 2023 | AD01 | Registered office address changed from 115 Chester Road Chester Road Sunderland Tyne and Wear SR4 7HG England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 3 March 2023 | |
03 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2023 | PSC04 | Change of details for Mr David Ashplant as a person with significant control on 1 January 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Mr Michael David Burlinson on 20 January 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Mr David Ashplant on 20 January 2023 | |
20 Jan 2023 | PSC04 | Change of details for Mr David Ashplant as a person with significant control on 1 January 2023 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2021 | AA | Unaudited abridged accounts made up to 30 May 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 62 Warwick Drive East Herrington Sunderland Tyne and Wear SR3 3PH England to 115 Chester Road Chester Road Sunderland Tyne and Wear SR4 7HG on 9 November 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
03 Sep 2020 | AA | Unaudited abridged accounts made up to 30 May 2019 | |
29 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
01 Mar 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates |