Advanced company searchLink opens in new window

BETTERBATHROOMS (UK) LIMITED

Company number 04986428

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2021 AM23 Notice of move from Administration to Dissolution
02 Mar 2021 NOCP Notice to Registrar of companies in respect of order under section 176A
07 Oct 2020 AM10 Administrator's progress report
30 Mar 2020 AM10 Administrator's progress report
03 Feb 2020 AM19 Notice of extension of period of Administration
04 Oct 2019 AM10 Administrator's progress report
30 May 2019 AM06 Notice of deemed approval of proposals
10 May 2019 AM03 Statement of administrator's proposal
15 Mar 2019 AD01 Registered office address changed from Horizon Park Greenfold Way Leigh Lancashire WN7 3XH to Minerva 29 East Parade Leeds LS1 5PS on 15 March 2019
13 Mar 2019 AM01 Appointment of an administrator
30 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
15 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with updates
15 Jan 2019 SH05 Statement of capital on 26 November 2018
  • GBP 40.599001
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 26 November 2018
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 121.523001
27 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
17 Dec 2018 PSC02 Notification of Roxor Group Limited as a person with significant control on 26 November 2018
17 Dec 2018 PSC07 Cessation of Bgf Gp Limited as a person with significant control on 26 November 2018
06 Dec 2018 AP01 Appointment of Mr Ian Gary Jones as a director on 27 November 2018
04 Dec 2018 TM01 Termination of appointment of Ben Julius Barker as a director on 27 November 2018
29 Nov 2018 AP01 Appointment of Mr David Ian Cullen as a director on 27 November 2018
29 Nov 2018 TM01 Termination of appointment of Peter Alan Cowgill as a director on 27 November 2018
29 Nov 2018 TM01 Termination of appointment of George Miles Bramston Adams as a director on 27 November 2018
08 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Nov 2018 MR01 Registration of charge 049864280006, created on 28 October 2018