GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, February 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Aug 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control Sat, 29th Jul 2017
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Fri, 8th Jul 2016 secretary's details were changed
filed on: 9th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 9th, July 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(19 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Feb 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Feb 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 8th Jul 2015: 3500000.00 GBP
capital
|
|
AD01 |
Change of registered address from Ours Sanitary Ware Ltd Cledford Lane Middlewich Cheshire CW10 0JW on Wed, 24th Jun 2015 to Minshull 67 Wellington Road North Stockport Cheshire SK4 2LP
filed on: 24th, June 2015
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
| gazette
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Wed, 29th Oct 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Dec 9999
filed on: 3rd, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Oct 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Apr 2014
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Apr 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 30th Apr 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wed, 16th Apr 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Jun 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Jun 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
On Tue, 26th Jun 2012, company appointed a new person to the position of a secretary
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 26th Jun 2012
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 9th, December 2011
| document replacement
|
Free Download
(6 pages)
|
AP03 |
On Thu, 17th Nov 2011, company appointed a new person to the position of a secretary
filed on: 17th, November 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2012 to Sat, 31st Mar 2012
filed on: 10th, November 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 3rd Nov 2011. Old Address: First Floor Offices 25 Greenhill Street Stratford upon Avon Warwickshire CV37 6LE United Kingdom
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 18th Oct 2011: 3500001.00 GBP
filed on: 24th, October 2011
| capital
|
Free Download
(5 pages)
|
CH01 |
On Fri, 15th Jul 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(21 pages)
|