AJP TILING AND BATHROOM SERVICES LTD
Company Documents
Date | Description |
---|---|
29/12/2329 December 2023 | Final Gazette dissolved following liquidation |
29/12/2329 December 2023 | Final Gazette dissolved following liquidation |
29/09/2329 September 2023 | Return of final meeting in a creditors' voluntary winding up |
19/12/2219 December 2022 | Liquidators' statement of receipts and payments to 2022-09-29 |
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 |
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 |
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 |
12/10/2112 October 2021 | Appointment of a voluntary liquidator |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Statement of affairs |
12/10/2112 October 2021 | Resolutions |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW POTTER |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 54 CLOVERHILL COURT STANLEY CO DURHAM DH9 6BX ENGLAND |
01/06/201 June 2020 | CESSATION OF ANDREW POTTER AS A PSC |
03/03/203 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 116346490001 |
25/10/1825 October 2018 | COMPANY NAME CHANGED BILLIONAIRE BATHROOMS LTD CERTIFICATE ISSUED ON 25/10/18 |
22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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