About

Registered Number: 06942722
Date of Incorporation: 24/06/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 7 months ago)
Registered Address: Friesland Farm, Shilton Horse Hotel, Hen N Chick Lane, Shilton, Oxfordshire, OX18 4AW

 

Founded in 2009, Complete Bathroom Installations (Oxon) Ltd has its registered office in Shilton in Oxfordshire, it has a status of "Dissolved". We do not know the number of employees at Complete Bathroom Installations (Oxon) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSE, Dawn 24 June 2009 - 1
PEARSE, John 24 June 2009 - 1
SMITH, Derek 24 June 2009 - 1
SMITH, Elizabeth 24 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
Sameday Company Services Limited 24 June 2009 24 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 02 November 2010
AA01 - Change of accounting reference date 01 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.