BATHROOMS AND WETROOMS LIMITED
Status | LIQUIDATION |
Company No. | 06279963 |
Category | Private Limited Company |
Incorporated | 14 Jun 2007 |
Age | 16 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BATHROOMS AND WETROOMS LIMITED is an liquidation private limited company with number 06279963. It was incorporated 16 years, 11 months, 24 days ago, on 14 June 2007. The company address is No 1 Old Hall Street, Liverpool, L3 9HF.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Apr 2024
Action Date: 20 Apr 2024
Category: Address
Type: AD01
New address: No 1 Old Hall Street Liverpool L3 9HF
Old address: No 1 Old Hall Street Liverpool L3 9HF
Change date: 2024-04-20
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2024
Action Date: 20 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-20
New address: No 1 Old Hall Street Liverpool L3 9HF
Old address: C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 20 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 27 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Address
Type: AD01
New address: C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX
Old address: 395-397 Woodchurch Road Woodchurch Road Birkenhead CH42 8PF England
Change date: 2023-02-16
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Ann Lloyd
Change date: 2021-05-04
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Ann Lloyd
Change date: 2021-05-04
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-04
Officer name: Mr Michael John Lloyd
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Michael John Lloyd
Change date: 2021-05-04
Documents
Change account reference date company previous extended
Date: 30 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
New address: 395-397 Woodchurch Road Woodchurch Road Birkenhead CH42 8PF
Old address: Cholmondeley House Dee Hills Park Chester CH3 5AR
Change date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Michael John Lloyd
Change date: 2019-05-01
Documents
Notification of a person with significant control
Date: 29 Oct 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-01
Psc name: Karen Lloyd
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Mrs Karen Ann Lloyd
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage satisfy charge full
Date: 21 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Lloyd
Change date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 06 May 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Lloyd-Hazlegreaves
Change date: 2014-05-06
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Termination secretary company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Lloyd-Hazlegreaves
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts amended with made up date
Date: 26 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AAMD
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Accounts amended with made up date
Date: 26 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AAMD
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 13 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 13 May 2011
Action Date: 13 May 2011
Category: Address
Type: AD01
Old address: 6-8 Prenton Rd West Prenton Birkenhead CH42 9PN
Change date: 2011-05-13
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 08/09/2009 from 8 templemore road, prenton wirral merseyside CH43 2HB
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / julie lloyd-hazlegreaves / 01/01/2009
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 26 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/08 to 31/08/08
Documents
Some Companies
38 GODLINGS WAY,BRAINTREE,CM7 1HW
Number: | 04846816 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,CLACTON ON SEA,CO15 1PY
Number: | 10657787 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBA HOUSE 3RD FLOOR,HARROW,HA1 1BA
Number: | 04184463 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 PARSONS WAY,MANCHESTER,M9 4PY
Number: | 11227963 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN FIRE PROTECTION LIMITED
UNIT 7A ST MARTINS INDUSTRIAL PARK,BRISTOL,BS11 0RS
Number: | 03968127 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HOUSE,NOTTINGHAM,NG1 5BS
Number: | 08224551 |
Status: | LIQUIDATION |
Category: | Private Limited Company |