About

Registered Number: 05997238
Date of Incorporation: 14/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2015 (9 years and 3 months ago)
Registered Address: 25 Haven Road, Poole, Dorset, BH13 7ER

 

Kitchen & Bathroom Haven Ltd was registered on 14 November 2006 and are based in Poole, it's status in the Companies House registry is set to "Dissolved". Hoare, Dianne Jane is the current director of the company. We don't currently know the number of employees at Kitchen & Bathroom Haven Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOARE, Dianne Jane 14 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 November 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2013
RESOLUTIONS - N/A 30 July 2012
AD01 - Change of registered office address 30 July 2012
4.20 - N/A 30 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 14 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
AA - Annual Accounts 13 December 2010
AA01 - Change of accounting reference date 07 December 2010
AR01 - Annual Return 15 November 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 03 December 2007
395 - Particulars of a mortgage or charge 21 November 2007
CERTNM - Change of name certificate 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
225 - Change of Accounting Reference Date 22 March 2007
CERTNM - Change of name certificate 17 January 2007
CERTNM - Change of name certificate 22 November 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2010 Fully Satisfied

N/A

Debenture 15 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.