- Company Overview for THE RADIATOR AND BATHROOM GALLERY LIMITED (07043607)
- Filing history for THE RADIATOR AND BATHROOM GALLERY LIMITED (07043607)
- People for THE RADIATOR AND BATHROOM GALLERY LIMITED (07043607)
- Charges for THE RADIATOR AND BATHROOM GALLERY LIMITED (07043607)
- Insolvency for THE RADIATOR AND BATHROOM GALLERY LIMITED (07043607)
- More for THE RADIATOR AND BATHROOM GALLERY LIMITED (07043607)
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
|
|
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
|
|
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
|
|
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
|
|
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 |