CO BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

CO BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07255773

Incorporation date

17/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2010)
dot icon12/09/2023
Final Gazette dissolved following liquidation
dot icon12/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon08/04/2023
Liquidators' statement of receipts and payments to 2023-01-28
dot icon18/03/2022
Liquidators' statement of receipts and payments to 2022-01-28
dot icon10/02/2022
Insolvency filing
dot icon18/12/2021
Appointment of a voluntary liquidator
dot icon17/12/2021
Removal of liquidator by court order
dot icon04/11/2021
Insolvency filing
dot icon13/10/2021
Appointment of a voluntary liquidator
dot icon13/10/2021
Removal of liquidator by court order
dot icon26/05/2021
Termination of appointment of Christopher Mark O'halloran as a director on 2020-11-19
dot icon24/03/2021
Liquidators' statement of receipts and payments to 2021-01-28
dot icon30/09/2020
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2020-09-30
dot icon17/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/02/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/02/2020
Appointment of a voluntary liquidator
dot icon06/02/2020
Statement of affairs
dot icon06/02/2020
Resolutions
dot icon06/02/2020
Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2020-02-06
dot icon05/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/09/2018
Registered office address changed from 101 New London Road New London Road Chelmsford CM2 0PP England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2018-09-11
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon13/07/2017
Confirmation statement made on 2017-05-17 with updates
dot icon13/07/2017
Change of details for Mr Christopher Mark O'halloran as a person with significant control on 2016-09-09
dot icon13/07/2017
Notification of Christopher Mark O'halloran as a person with significant control on 2016-04-06
dot icon30/06/2017
Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to 101 New London Road New London Road Chelmsford CM2 0PP on 2017-06-30
dot icon25/05/2017
Registration of charge 072557730002, created on 2017-05-25
dot icon05/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/10/2016
Satisfaction of charge 1 in full
dot icon16/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/07/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/06/2014
Registered office address changed from 29 Gay Street Bath Somerset BA1 2NT on 2014-06-20
dot icon17/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Current accounting period shortened from 2012-10-31 to 2012-08-31
dot icon22/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon23/09/2010
Current accounting period extended from 2011-05-31 to 2011-10-31
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
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 CO BATHROOMS LIMITED

CO BATHROOMS LIMITED is an(a) Dissolved company incorporated on 17/05/2010 with the registered office located at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO BATHROOMS LIMITED?

toggle

CO BATHROOMS LIMITED is currently Dissolved. It was registered on 17/05/2010 and dissolved on 12/09/2023.

Where is CO BATHROOMS LIMITED located?

toggle

CO BATHROOMS LIMITED is registered at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT.

What does CO BATHROOMS LIMITED do?

toggle

CO BATHROOMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CO BATHROOMS LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved following liquidation.