About

Registered Number: 05834727
Date of Incorporation: 01/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 1 month ago)
Registered Address: Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA

 

Based in Bromley, Kent, The Bathroom Specialist Ltd was registered on 01 June 2006, it has a status of "Dissolved". Bennett, Dayle Joanne, Bennett, Eugene Michael are the current directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Eugene Michael 01 June 2006 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Dayle Joanne 01 June 2006 31 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 January 2016
4.68 - Liquidator's statement of receipts and payments 20 August 2015
4.68 - Liquidator's statement of receipts and payments 06 August 2014
AD01 - Change of registered office address 18 October 2013
RESOLUTIONS - N/A 18 June 2013
4.20 - N/A 18 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 27 June 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 01 February 2012
AD01 - Change of registered office address 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 17 March 2011
TM01 - Termination of appointment of director 18 November 2010
AA01 - Change of accounting reference date 09 November 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 12 October 2010
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 10 July 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 26 July 2007
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.