AJP TILING AND BATHROOM SERVICES LTD

Company Documents

DateDescription
29/12/2329 December 2023 Final Gazette dissolved following liquidation

View Document

29/12/2329 December 2023 Final Gazette dissolved following liquidation

View Document

29/09/2329 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/12/2219 December 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

26/10/2226 October 2022 Registered office address changed from Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR to Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-26

View Document

19/10/2219 October 2022 Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-19

View Document

04/01/224 January 2022 Registered office address changed from 42 Gairloch Drive Pelton Chester Le Street DH2 1JA England to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 2022-01-04

View Document

12/10/2112 October 2021 Appointment of a voluntary liquidator

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Statement of affairs

View Document

12/10/2112 October 2021 Resolutions

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTER

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 54 CLOVERHILL COURT STANLEY CO DURHAM DH9 6BX ENGLAND

View Document

01/06/201 June 2020 CESSATION OF ANDREW POTTER AS A PSC

View Document

03/03/203 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116346490001

View Document

25/10/1825 October 2018 COMPANY NAME CHANGED BILLIONAIRE BATHROOMS LTD CERTIFICATE ISSUED ON 25/10/18

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company