This company is commonly known as Uk Bathroom Village Limited. The company was founded 14 years ago and was given the registration number 07091143. The firm's registered office is in EXETER. You can find them at 26-28 Southernhay East, , Exeter, Devon. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | UK BATHROOM VILLAGE LIMITED |
---|---|---|
Company Number | : | 07091143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 November 2009 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Southernhay East, Exeter, Devon, EX1 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterloo House, Unit 6 Blackdown Business Park, Sylvan Road, Wellington, England, TA21 8ST | Director | 19 November 2010 | Active |
26-28, Southernhay East, Exeter, EX1 1NS | Director | 31 October 2016 | Active |
Waterloo House, Unit 6 Blackdown Business Park, Sylvan Road, Wellington, TA21 8ST | Director | 31 October 2016 | Active |
Waterloo House, Unit 6 Blackdown Business Park, Sylvan Road, Wellington, England, TA21 8ST | Director | 01 July 2010 | Active |
Unit N, Crown Close Industrial Estate, Priorswood, Taunton, England, TA2 8RX | Director | 30 November 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-04 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-30 | Insolvency | Liquidation disclaimer notice. | Download |
2020-04-30 | Insolvency | Liquidation disclaimer notice. | Download |
2020-04-22 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-03-04 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-12-24 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-12-02 | Insolvency | Liquidation in administration proposals. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-03 | Capital | Capital cancellation shares. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Officers | Change person director company with change date. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Officers | Change person director company with change date. | Download |
2017-07-05 | Officers | Change person director company with change date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.