A.A.A. BATHROOM SUPPLIES & INSTALLATIONS LTD
Company number 07823001
- Company Overview for A.A.A. BATHROOM SUPPLIES & INSTALLATIONS LTD (07823001)
- Filing history for A.A.A. BATHROOM SUPPLIES & INSTALLATIONS LTD (07823001)
- People for A.A.A. BATHROOM SUPPLIES & INSTALLATIONS LTD (07823001)
- More for A.A.A. BATHROOM SUPPLIES & INSTALLATIONS LTD (07823001)
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) |
---|---|---|---|
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2022 | DS01 | Application to strike the company off the register | |
15 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2020 | AD01 | Registered office address changed from 384 Rayleigh Road Eastwood Leigh on Sea Essex SS9 5PT to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 29 October 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 May 2016 | CH01 | Director's details changed for Mr Gary Anthony Down on 6 May 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
24 Nov 2011 | AD01 | Registered office address changed from 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS United Kingdom on 24 November 2011 |