Download leads from Nexok and grow your business. Find out more

Classic Showers Limited

Documents

Total Documents108
Total Pages536

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off
14 June 2016First Gazette notice for voluntary strike-off
7 June 2016Application to strike the company off the register
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
10 December 2015Satisfaction of charge 3 in full
4 December 2015Satisfaction of charge 1 in full
15 September 2015Total exemption full accounts made up to 31 December 2014
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
4 February 2015Director's details changed for Mr Timothy Paul Powell on 7 July 2014
4 February 2015Secretary's details changed for Mr Timothy Paul Powell on 7 July 2014
4 February 2015Director's details changed for Mr Timothy Paul Powell on 7 July 2014
4 February 2015Secretary's details changed for Mr Timothy Paul Powell on 7 July 2014
4 February 2015Director's details changed for Mr David Richard Hance on 7 July 2014
4 February 2015Director's details changed for Mr David Richard Hance on 7 July 2014
14 July 2014Registered office address changed from Unit 24, Charles Park Crossways Dartford Kent DA9 9AY to Lake View House Rennie Drive Dartford Kent DA1 5FU on 14 July 2014
30 April 2014Accounts for a dormant company made up to 31 December 2013
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
4 September 2013Accounts made up to 31 December 2012
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
17 April 2013Director's details changed for Mr Timothy Paul Powell on 31 January 2013
18 September 2012Termination of appointment of David Boothman as a director
21 August 2012Termination of appointment of Philip Carr as a director
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
18 April 2012Register inspection address has been changed
18 April 2012Register(s) moved to registered inspection location
11 April 2012Director's details changed for Mr Timothy Paul Powell on 30 March 2012
10 April 2012Accounts made up to 31 December 2011
5 April 2012Director's details changed for Mr Philip Carr on 30 March 2012
5 April 2012Director's details changed for Mr Philip Carr on 30 March 2012
5 April 2012Director's details changed for Mr Timothy Paul Powell on 30 March 2012
5 April 2012Director's details changed for David Boothman on 30 March 2012
5 April 2012Secretary's details changed for Mr Timothy Paul Powell on 30 March 2012
5 April 2012Director's details changed for Mr David Richard Hance on 30 March 2012
19 March 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011
23 February 2012Director's details changed for Mr David Richard Hance on 30 December 2009
23 January 2012Auditor's resignation
12 January 2012Accounts made up to 31 July 2011
5 September 2011Appointment of David Boothman as a director
9 May 2011Accounts made up to 31 July 2010
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
29 July 2010Auditor's resignation
7 April 2010Accounts made up to 31 July 2009
19 February 2010Secretary's details changed for Mr Timothy Paul Powell on 15 February 2010
18 February 2010Director's details changed for Mr David Richard Hance on 15 February 2010
18 February 2010Director's details changed for Mr Philip Carr on 15 February 2010
18 February 2010Director's details changed for Mr Timothy Paul Powell on 15 February 2010
28 August 2009Return made up to 24/07/09; full list of members
3 March 2009Accounts made up to 31 July 2008
18 February 2009Appointment terminated director martyn denny
18 February 2009Registered office changed on 18/02/2009 from charles park, crossways boulevard, crossways dartford kent DA2 6QY
1 August 2008Return made up to 24/07/08; full list of members
21 January 2008Accounts made up to 31 July 2007
5 January 2008Declaration of satisfaction of mortgage/charge
3 December 2007Registered office changed on 03/12/07 from: unit 5 butterly avenue questor dartford kent DA1 1JG
23 August 2007Return made up to 24/07/07; full list of members
11 June 2007Accounts made up to 31 July 2006
30 April 2007Director's particulars changed
19 April 2007New secretary appointed
18 April 2007Secretary resigned
23 February 2007New director appointed
3 October 2006Return made up to 24/07/06; full list of members
18 May 2006Particulars of mortgage/charge
11 May 2006New director appointed
11 May 2006Secretary resigned;director resigned
11 May 2006Director resigned
11 May 2006Director resigned
11 May 2006Registered office changed on 11/05/06 from: unit 7 riverway industrial est portsmouth road, peasmarsh guildford surrey GU3 1LZ
11 May 2006Director resigned
11 May 2006New director appointed
11 May 2006New secretary appointed;new director appointed
10 May 2006Declaration of assistance for shares acquisition
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
6 May 2006Particulars of mortgage/charge
4 May 2006Particulars of mortgage/charge
29 March 2006Accounts made up to 31 July 2005
2 August 2005Director's particulars changed
2 August 2005Return made up to 24/07/05; full list of members
18 January 2005Accounts made up to 31 July 2004
30 July 2004Return made up to 24/07/04; full list of members
24 May 2004Accounts made up to 31 July 2003
1 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 June 2003Accounts made up to 31 July 2002
8 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 2002Accounts for a small company made up to 31 July 2001
2 August 2001Accounts for a small company made up to 31 July 2000
29 July 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 July 2000Return made up to 24/07/00; full list of members
1 June 2000Accounts for a small company made up to 31 July 1999
10 February 2000Registered office changed on 10/02/00 from: the warehouse pembroke house, mary road guildford surrey GU1 4QA
5 August 1999Return made up to 24/07/99; full list of members
25 November 1998Accounts made up to 31 July 1998
30 October 1998New director appointed
30 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 October 1998£ nc 100/1000 19/10/98
30 October 1998Ad 19/10/98--------- £ si 998@1=998 £ ic 2/1000
7 August 1998Return made up to 24/07/98; no change of members
27 May 1998Accounts made up to 31 July 1997
17 November 1997Return made up to 24/07/97; full list of members
12 September 1996Memorandum and Articles of Association
2 September 1996Registered office changed on 02/09/96 from: 50 lincolns inn fields london WC2A 3PF
2 September 1996New director appointed
2 September 1996Director resigned
2 September 1996New director appointed
2 September 1996New secretary appointed;new director appointed
2 September 1996Secretary resigned;director resigned
20 August 1996Company name changed serinell LIMITED\certificate issued on 21/08/96
24 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing