Advanced company searchLink opens in new window

A&V MODERN BATHROOM LTD

Company number 09426671

Filter by category

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)
11 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2024 DS01 Application to strike the company off the register
08 Jan 2024 AA Micro company accounts made up to 28 February 2023
01 May 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from 69-73 Higher Parr Street St. Helens WA9 1AD England to 69-71 Higher Parr Street St. Helens WA9 1AD on 5 April 2023
03 Mar 2023 CH01 Director's details changed for Mr Aivaras Bernotas on 3 March 2023
07 Jan 2023 AD01 Registered office address changed from Unit 6 Waterloo Road Widnes WA8 0QR England to 69-73 Higher Parr Street St. Helens WA9 1AD on 7 January 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Aug 2022 AD01 Registered office address changed from 15 Lear Road Prescot Knowsley L34 1AZ England to Unit 6 Waterloo Road Widnes WA8 0QR on 19 August 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
24 Jan 2022 CH01 Director's details changed for Mr Aivaras Bernotas on 24 January 2022
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
17 Dec 2021 CERTNM Company name changed V.slapikas LIMITED\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-15
15 Dec 2021 AP01 Appointment of Mr Aivaras Bernotas as a director on 15 December 2021
22 Jun 2021 AA Micro company accounts made up to 28 February 2021
26 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 28 February 2020
19 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Jun 2019 AD01 Registered office address changed from Warwick House 2 Upper Stanhope Street Flat 7 Liverpool L8 1UW United Kingdom to 15 Lear Road Prescot Knowsley L34 1AZ on 28 June 2019
10 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
05 Jun 2018 AA Micro company accounts made up to 28 February 2018