About

Registered Number: 03672145
Date of Incorporation: 23/11/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years ago)
Registered Address: 28 Preston On Stour, Stratford-Upon-Avon, CV37 8NG,

 

Based in Stratford-Upon-Avon, Alscot Bathroom Company Ltd was founded on 23 November 1998, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 27 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 05 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 18 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 10 December 2017
AA01 - Change of accounting reference date 17 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 06 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 27 February 2015
CH03 - Change of particulars for secretary 27 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 31 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 15 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 10 December 2007
363a - Annual Return 09 January 2007
225 - Change of Accounting Reference Date 09 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
287 - Change in situation or address of Registered Office 12 September 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
CERTNM - Change of name certificate 04 December 1998
NEWINC - New incorporation documents 23 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.