CHELTENHAM BATHROOMS LIMITED
Status | DISSOLVED |
Company No. | 04084230 |
Category | Private Limited Company |
Incorporated | 05 Oct 2000 |
Age | 23 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 8 months, 10 days |
SUMMARY
CHELTENHAM BATHROOMS LIMITED is an dissolved private limited company with number 04084230. It was incorporated 23 years, 8 months, 13 days ago, on 05 October 2000 and it was dissolved 4 years, 8 months, 10 days ago, on 08 October 2019. The company address is Kingscott Dix Malvern View Kingscott Dix Malvern View, Cleeve Cheltenham, GL52 7DQ, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 19 Jun 2019
Action Date: 16 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Conal Bowers
Cessation date: 2019-06-16
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Change person director company with change date
Date: 19 Jun 2019
Action Date: 16 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-16
Officer name: Mrs Judies Fennell
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judies Fennell
Appointment date: 2018-12-01
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-01
Officer name: James Conal Bowers
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 24 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Certificate change of name company
Date: 20 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bathstore.com (cheltenham) LIMITED\certificate issued on 20/01/11
Documents
Change of name notice
Date: 20 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 17 Jan 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: James Conal Bowers
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Robert Fennell
Change date: 2009-10-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 11 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 30/04/03
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 02/07/02 from: 16-18 st james street cheltenham gloucestershire GL52 2SH
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/01; full list of members
Documents
Legacy
Date: 14 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 31/03/02
Documents
Legacy
Date: 26 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/05/01--------- £ si 19997@1=19997 £ ic 1/19998
Documents
Legacy
Date: 26 Jun 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/05/01
Documents
Resolution
Date: 26 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/01 to 30/04/01
Documents
Legacy
Date: 03 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 03/04/01 from: st. Jamess house saint james square cheltenham gloucestershire GL50 3PR
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 05 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bpe 121 LIMITED\certificate issued on 06/12/00
Documents
Legacy
Date: 26 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 26/10/00 from: 123 promenade cheltenham gloucestershire GL50 1NW
Documents
Some Companies
ASHRIDGE FINANCIAL MANAGEMENT LIMITED
SOVEREIGN HOUSE,ROCHFORD,SS4 1AS
Number: | 04359728 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BONDENE AVENUE WEST,GATESHEAD,NE10 9NL
Number: | 10295162 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WICKHAM COURT BLACKHOUSE LANE,FAREHAM,PO17 6JS
Number: | 09765974 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUSTINE ROBERTS CONSULTING LTD
176 NORTH ALLINGTON,BRIDPORT,DT6 5EB
Number: | 09421329 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 RUBENS GATE,CHELMSFORD,CM1 6GW
Number: | 10066332 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL
Number: | SL029035 |
Status: | ACTIVE |
Category: | Limited Partnership |