CARE 4 BATHROOM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CARE 4 BATHROOM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06433783

Incorporation date

21/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Castleland House Oakford Bridge, Bampton, Tiverton, Devon EX16 9JACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2007)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon14/07/2022
Application to strike the company off the register
dot icon29/04/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-08 with updates
dot icon03/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Change of details for Mr John Maurice Grunwell as a person with significant control on 2019-03-04
dot icon07/03/2019
Director's details changed for John Maurice Grunwell on 2019-03-04
dot icon17/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon05/09/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon11/12/2017
Register(s) moved to registered inspection location The Retreat Butts Way Milverton Taunton TA4 1JR
dot icon27/09/2017
Director's details changed for Mrs Gail Melodie Laurence on 2017-09-27
dot icon27/09/2017
Director's details changed for Mrs Gail Melodie Laurence on 2017-09-27
dot icon27/09/2017
Director's details changed for John Maurice Grunwell on 2017-09-27
dot icon27/09/2017
Change of details for Mr Jon Grunwell as a person with significant control on 2017-09-27
dot icon27/09/2017
Change of details for Mrs Gail Melodie Laurence as a person with significant control on 2017-09-27
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon08/12/2016
Register inspection address has been changed from Bank House Fry Street Holsworthy Devon EX22 6DY England to The Retreat Butts Way Milverton Taunton TA4 1JR
dot icon08/12/2016
Register(s) moved to registered office address Castleland House Oakford Bridge Bampton Tiverton Devon EX16 9JA
dot icon08/12/2016
Termination of appointment of David Joseph Vaughan as a secretary on 2016-12-01
dot icon18/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Registered office address changed from Bank House Fry Street Holsworthy Devon EX22 6DY to Castleland House Oakford Bridge Bampton Tiverton Devon EX16 9JA on 2015-12-11
dot icon22/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon22/11/2015
Director's details changed for Gail Melodie Laurence on 2015-07-16
dot icon22/11/2015
Director's details changed for John Maurice Grunwell on 2015-07-16
dot icon06/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon01/12/2014
Registered office address changed from C/O D. J. Vaughan Accountancy Services Bank House Fry Street Holsworthy Devon EX22 6DY to Bank House Fry Street Holsworthy Devon EX22 6DY on 2014-12-01
dot icon01/12/2014
Director's details changed for Gail Melodie Laurence on 2014-11-21
dot icon01/12/2014
Director's details changed for John Maurice Grunwell on 2014-11-21
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Director's details changed for Gail Melodie Grunwell on 2013-04-01
dot icon07/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon06/12/2012
Register inspection address has been changed from Unit 3 Manor Court Holsworthy Devon EX22 6AA England
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Director's details changed for Gail Melodie Laurence on 2011-10-08
dot icon08/12/2011
Registered office address changed from Unit 3 Manor Court Holsworthy Devon EX22 6AA on 2011-12-08
dot icon22/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon29/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/07/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon26/11/2009
Register(s) moved to registered inspection location
dot icon26/11/2009
Register inspection address has been changed
dot icon25/11/2009
Director's details changed for Gail Melodie Laurence on 2009-11-25
dot icon25/11/2009
Director's details changed for John Maurice Grunwell on 2009-11-25
dot icon09/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/01/2009
Director appointed gail melodie laurence
dot icon24/11/2008
Return made up to 21/11/08; full list of members
dot icon10/11/2008
Appointment terminated director gail laurence
dot icon22/01/2008
Director resigned
dot icon26/11/2007
Secretary resigned
dot icon21/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARE 4 BATHROOM SOLUTIONS LIMITED

CARE 4 BATHROOM SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 21/11/2007 with the registered office located at Castleland House Oakford Bridge, Bampton, Tiverton, Devon EX16 9JA. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE 4 BATHROOM SOLUTIONS LIMITED?

toggle

CARE 4 BATHROOM SOLUTIONS LIMITED is currently Dissolved. It was registered on 21/11/2007 and dissolved on 11/10/2022.

Where is CARE 4 BATHROOM SOLUTIONS LIMITED located?

toggle

CARE 4 BATHROOM SOLUTIONS LIMITED is registered at Castleland House Oakford Bridge, Bampton, Tiverton, Devon EX16 9JA.

What does CARE 4 BATHROOM SOLUTIONS LIMITED do?

toggle

CARE 4 BATHROOM SOLUTIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CARE 4 BATHROOM SOLUTIONS LIMITED have?

toggle

CARE 4 BATHROOM SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for CARE 4 BATHROOM SOLUTIONS LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.