D K BATHROOMS & SONS LTD
Status | DISSOLVED |
Company No. | 08089773 |
Category | Private Limited Company |
Incorporated | 30 May 2012 |
Age | 12 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 11 days |
SUMMARY
D K BATHROOMS & SONS LTD is an dissolved private limited company with number 08089773. It was incorporated 12 years, 8 days ago, on 30 May 2012 and it was dissolved 1 year, 5 months, 11 days ago, on 27 December 2022. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Change date: 2021-08-12
Old address: 18 Town End Road Ecclesfield Sheffield South Yorkshire S35 9YY England
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 11 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Change person director company with change date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Andrew Birks
Change date: 2021-04-07
Documents
Change person secretary company with change date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-04-07
Officer name: Mr Dean Andrew Birks
Documents
Change person director company with change date
Date: 07 Apr 2021
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Andrew Birks
Change date: 2020-03-20
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dean Andrew Birks
Change date: 2020-03-20
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-23
Old address: 26 Walker Close Grenoside Sheffield S35 8SA
New address: 18 Town End Road Ecclesfield Sheffield South Yorkshire S35 9YY
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Change person secretary company with change date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Dean Birks
Change date: 2015-03-25
Documents
Accounts amended with accounts type total exemption full
Date: 10 Mar 2015
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Morton
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-21
Old address: 26 Walker Close Grenoside Sheffield S35 8SA England
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Dean Andrew Birks
Documents
Change person secretary company with change date
Date: 21 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Dean Birks
Change date: 2013-08-01
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Old address: 63 Binsted Way Sheffield S5 8NW United Kingdom
Change date: 2013-08-21
Documents
Some Companies
6 INGHAM ROAD,SOUTH CROYDON,CR2 8LT
Number: | 10470867 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARROW REPROGRAPHICS (LOUGHBOROUGH) LIMITED
341 BEACON ROAD,LOUGHBOROUGH,LE11 2RA
Number: | 01153911 |
Status: | ACTIVE |
Category: | Private Limited Company |
466 CALEDONIAN ROAD,LONDON,N7 8TD
Number: | 10177904 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 DAN-Y-COEDCAE ROAD,PONTYPRIDD,CF37 1LS
Number: | 11270117 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROSARY BRACKEN LANE,BORDON,GU35 9DJ
Number: | 07756945 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENABY MAIN SERVICE STATION DONCASTER ROAD,DONCASTER,DN12 4ET
Number: | 07028226 |
Status: | ACTIVE |
Category: | Private Limited Company |