Advanced company searchLink opens in new window

THE RADIATOR AND BATHROOM GALLERY LIMITED

Company number 07043607

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)
04 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 16 May 2021
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 16 May 2020
07 Jun 2019 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 June 2019
06 Jun 2019 600 Appointment of a voluntary liquidator
06 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-17
06 Jun 2019 LIQ02 Statement of affairs
15 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2013
13 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
13 Feb 2014 MR01 Registration of charge 070436070001
28 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Jan 2014 CH01 Director's details changed for Susan Karen Jordan on 27 January 2014
27 Jan 2014 CH01 Director's details changed for Mr Gary John Jordan on 27 January 2014
29 Aug 2013 AP01 Appointment of Mr Gary John Jordan as a director