Dissolved 2017-09-12
Company Information for THE BATHROOM REFURBISHMENT COMPANY (WARRINGTON) LTD
SALE, CHESHIRE, M33 4DX,
|
Company Registration Number
04879836
Private Limited Company
Dissolved Dissolved 2017-09-12 |
Company Name | ||
---|---|---|
THE BATHROOM REFURBISHMENT COMPANY (WARRINGTON) LTD | ||
Legal Registered Office | ||
SALE CHESHIRE M33 4DX Other companies in M33 | ||
Previous Names | ||
|
Company Number | 04879836 | |
---|---|---|
Date formed | 2003-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-28 | |
Date Dissolved | 2017-09-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-09-15 03:57:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GILIAN JACKSON |
||
WAYNE JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILIAN JACKSON |
Director | ||
STEVEN WOODROW |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JACKSON / 28/02/2014 | |
AR01 | 28/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 28/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JACKSON / 30/05/2012 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
AR01 | 28/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILIAN JACKSON | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/09 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2008 TO 28/02/2009 | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE BATHROOM REFURBISHMENT COMPA NY LTD CERTIFICATE ISSUED ON 21/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BATHROOM REFURBISHMENT COMPANY (WARRINGTON) LTD
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as THE BATHROOM REFURBISHMENT COMPANY (WARRINGTON) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |