Advanced company searchLink opens in new window

BATHROOM BLUEPRINT LTD

Company number 07019927

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)
14 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 25 July 2023
22 Sep 2022 AD01 Registered office address changed from 1 Windermere Road London N10 2rd to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 22 September 2022
22 Sep 2022 LIQ02 Statement of affairs
22 Sep 2022 600 Appointment of a voluntary liquidator
22 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-15
26 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with updates
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Jan 2019 AA01 Previous accounting period extended from 31 July 2018 to 30 September 2018
15 Nov 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
29 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 31 July 2017
27 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
27 Oct 2017 CS01 Confirmation statement made on 15 September 2016 with updates
27 Oct 2017 PSC01 Notification of Christian Graham as a person with significant control on 6 April 2016
27 Oct 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Oct 2017 RT01 Administrative restoration application
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off