Advanced company searchLink opens in new window

GB PLUMBING & BATHROOM DESIGNS LIMITED

Company number 06918485

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
21 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
12 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
15 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
25 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
23 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
15 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Gary Biggins on 1 October 2009
28 Jun 2010 CH03 Secretary's details changed for Julie Michelle Biggins on 1 October 2009
07 Jul 2009 287 Registered office changed on 07/07/2009 from 179 leeds road lofthouse wakefield west yorkshire WF3 3NE
07 Jul 2009 288a Director appointed gary biggins