BATHROOM IMAGES LIMITED

Register to unlock more data on OkredoRegister

BATHROOM IMAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01827660

Incorporation date

26/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

210 Warmwells Lane, Marehay, Ripley, Derbyshire DE5 8JECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon21/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Registered office address changed from 44 Charles Street Leabrookes Derbyshire DE55 1LZ to 210 Warmwells Lane Marehay Ripley Derbyshire DE5 8JE on 2021-12-23
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon09/12/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon02/01/2013
Partial exemption accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon17/10/2012
Register(s) moved to registered inspection location
dot icon17/10/2012
Register inspection address has been changed
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon19/10/2011
Director's details changed for Mrs Eileen Bates on 2011-09-01
dot icon19/10/2011
Director's details changed for Barry Roy Thurman on 2011-09-01
dot icon19/10/2011
Secretary's details changed for Eileen Bates on 2011-09-01
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon02/02/2010
Annual return made up to 2009-09-22 with full list of shareholders
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon23/01/2010
Compulsory strike-off action has been discontinued
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 22/09/08; no change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 28/09/07; no change of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 28/09/06; full list of members
dot icon18/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 28/09/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 28/09/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/11/2003
Return made up to 28/09/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/10/2002
Return made up to 28/09/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/10/2001
Return made up to 28/09/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/10/2000
Return made up to 28/09/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/10/1999
Return made up to 28/09/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon04/11/1998
Return made up to 28/09/98; no change of members
dot icon26/03/1998
Accounts for a small company made up to 1997-03-31
dot icon29/10/1997
Return made up to 28/09/97; no change of members
dot icon31/10/1996
Return made up to 28/09/96; full list of members
dot icon28/07/1996
Accounts for a small company made up to 1996-03-31
dot icon06/10/1995
Return made up to 28/09/95; no change of members
dot icon06/10/1995
Director resigned
dot icon06/10/1995
Director resigned
dot icon23/08/1995
Accounts for a small company made up to 1995-03-31
dot icon03/10/1994
Return made up to 28/09/94; no change of members
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon28/07/1994
Accounts for a small company made up to 1994-03-31
dot icon28/01/1994
Return made up to 17/09/93; full list of members
dot icon12/01/1994
Particulars of mortgage/charge
dot icon27/10/1993
Accounts for a small company made up to 1993-03-31
dot icon28/01/1993
Return made up to 29/09/92; no change of members
dot icon15/12/1992
Accounts for a small company made up to 1992-03-31
dot icon08/10/1991
Ad 01/10/91--------- £ si 19996@1=19996 £ ic 4/20000
dot icon08/10/1991
Return made up to 28/08/91; no change of members
dot icon08/05/1991
Registered office changed on 08/05/91 from: oporto house nottingham road somercotes derbyshire
dot icon18/04/1991
Particulars of mortgage/charge
dot icon17/02/1991
Resolutions
dot icon17/02/1991
Resolutions
dot icon06/02/1991
New director appointed
dot icon06/02/1991
New director appointed
dot icon17/10/1990
Accounts for a small company made up to 1990-03-31
dot icon17/10/1990
Return made up to 28/09/90; full list of members
dot icon29/09/1989
Accounts for a small company made up to 1989-03-31
dot icon29/09/1989
Return made up to 04/08/89; full list of members
dot icon18/10/1988
Certificate of change of name
dot icon12/10/1988
Director resigned
dot icon12/10/1988
Accounts for a small company made up to 1988-03-31
dot icon12/10/1988
Return made up to 28/07/88; full list of members
dot icon02/03/1988
Accounts for a small company made up to 1987-03-31
dot icon22/02/1988
Return made up to 30/09/87; no change of members
dot icon02/04/1987
Return made up to 14/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/10/1986
Accounts for a small company made up to 1986-03-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
36.02K
-
0.00
-
-
2021
4
36.02K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

36.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BATHROOM IMAGES LIMITED

BATHROOM IMAGES LIMITED is an(a) Dissolved company incorporated on 26/06/1984 with the registered office located at 210 Warmwells Lane, Marehay, Ripley, Derbyshire DE5 8JE. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BATHROOM IMAGES LIMITED?

toggle

BATHROOM IMAGES LIMITED is currently Dissolved. It was registered on 26/06/1984 and dissolved on 21/03/2023.

Where is BATHROOM IMAGES LIMITED located?

toggle

BATHROOM IMAGES LIMITED is registered at 210 Warmwells Lane, Marehay, Ripley, Derbyshire DE5 8JE.

What does BATHROOM IMAGES LIMITED do?

toggle

BATHROOM IMAGES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BATHROOM IMAGES LIMITED have?

toggle

BATHROOM IMAGES LIMITED had 4 employees in 2021.

What is the latest filing for BATHROOM IMAGES LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via compulsory strike-off.