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

Bathrooms And Kitchens Limited

Documents

Total Documents35
Total Pages112

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off
18 September 2012Final Gazette dissolved via compulsory strike-off
5 June 2012First Gazette notice for compulsory strike-off
5 June 2012First Gazette notice for compulsory strike-off
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 5
28 October 2011Director's details changed for Mrs Tereasa Hambrook on 24 October 2011
28 October 2011Director's details changed for Mrs Tereasa Hambrook on 24 October 2011
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 5
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 5
23 September 2011Registered office address changed from 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY on 23 September 2011
23 September 2011Registered office address changed from 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY on 23 September 2011
12 March 2011Compulsory strike-off action has been discontinued
12 March 2011Compulsory strike-off action has been discontinued
10 March 2011Annual return made up to 2 October 2010 with a full list of shareholders
10 March 2011Annual return made up to 2 October 2010 with a full list of shareholders
10 March 2011Annual return made up to 2 October 2010 with a full list of shareholders
10 March 2011Director's details changed for Mr Christopher Anthony Hambrook on 2 October 2010
10 March 2011Director's details changed for Mr Christopher Anthony Hambrook on 2 October 2010
10 March 2011Director's details changed for Mr Christopher Anthony Hambrook on 2 October 2010
8 March 2011Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 8 March 2011
8 March 2011Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 8 March 2011
8 March 2011Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 8 March 2011
23 February 2011Compulsory strike-off action has been suspended
23 February 2011Compulsory strike-off action has been suspended
1 February 2011First Gazette notice for compulsory strike-off
1 February 2011First Gazette notice for compulsory strike-off
24 June 2010Total exemption small company accounts made up to 31 October 2009
24 June 2010Total exemption small company accounts made up to 31 October 2009
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Secretary missing from form.
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Secretary missing from form.
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. Secretary missing from form.
9 December 2008Registered office changed on 09/12/2008 from thornhill house 26 fisher street maidstone kent ME14 2SU united kingdom
9 December 2008Registered office changed on 09/12/2008 from thornhill house 26 fisher street maidstone kent ME14 2SU united kingdom
2 October 2008Incorporation
2 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing