D K BATHROOMS & SONS LTD

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.08089773
CategoryPrivate Limited Company
Incorporated30 May 2012
Age12 years, 8 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 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

Gazette dissolved liquidation

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Morton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-Z-ELECTRICALLONDON. LIMITED

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

CHINESE CHEF LONDON LTD.

466 CALEDONIAN ROAD,LONDON,N7 8TD

Number:10177904
Status:ACTIVE
Category:Private Limited Company

GLEN HILLIER LIMITED

40 DAN-Y-COEDCAE ROAD,PONTYPRIDD,CF37 1LS

Number:11270117
Status:ACTIVE
Category:Private Limited Company

HAMPTON HILL OPTICIANS LTD

THE ROSARY BRACKEN LANE,BORDON,GU35 9DJ

Number:07756945
Status:ACTIVE
Category:Private Limited Company

SPECIAL HAND CAR WASH LTD

DENABY MAIN SERVICE STATION DONCASTER ROAD,DONCASTER,DN12 4ET

Number:07028226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source