About

Registered Number: 04694129
Date of Incorporation: 12/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 11 months ago)
Registered Address: Popeshead Court Offices, Peter Lane, York, YO1 8SU

 

Founded in 2003, Classical Bathrooms Ltd are based in York, it's status is listed as "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Geoffrey 12 March 2003 - 1
COOKE, Carol Lesley 12 March 2003 25 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
LIQ14 - N/A 23 January 2019
LIQ03 - N/A 29 June 2018
NDISC - N/A 19 June 2017
NDISC - N/A 19 June 2017
RESOLUTIONS - N/A 04 May 2017
AD01 - Change of registered office address 04 May 2017
4.20 - N/A 04 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 March 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 02 June 2004
395 - Particulars of a mortgage or charge 16 July 2003
287 - Change in situation or address of Registered Office 07 June 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.