Rayleigh
Essex
SS6 7BS
Director Name | Mr Daniel Hills |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Website | www.bathroomboutiqueltd.co.uk/ |
---|---|
Telephone | 01268 566065 |
Telephone region | Basildon |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
100 at £0.1 | Daniel Hills 41.67% Ordinary A |
---|---|
100 at £0.1 | Edward Arthur Wheeler 41.67% Ordinary B |
1 at £1 | Daniel Hills 4.17% Ordinary |
1 at £1 | Edward Arthur Wheeler 4.17% Ordinary |
100 at £0.01 | Edward Arthur Wheeler 4.17% D Non-voting |
50 at £0.01 | Daniel Hills 2.08% C Non-voting |
50 at £0.01 | Shelley Hills 2.08% C Non-voting |
Year | 2014 |
---|---|
Net Worth | £8,729 |
Cash | £79,826 |
Current Liabilities | £80,650 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 March 2021 | Liquidators' statement of receipts and payments to 26 January 2021 (24 pages) |
5 February 2020 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 5 February 2020 (2 pages) |
4 February 2020 | Statement of affairs (9 pages) |
4 February 2020 | Resolutions
|
4 February 2020 | Appointment of a voluntary liquidator (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
29 August 2018 | Confirmation statement made on 18 August 2018 with updates (5 pages) |
21 August 2017 | Change of details for Mr Edward Arthur Wheeler as a person with significant control on 11 May 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (6 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (6 pages) |
21 August 2017 | Cessation of Daniel Hill as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Daniel Hills as a person with significant control on 11 May 2017 (1 page) |
21 August 2017 | Change of details for Mr Edward Arthur Wheeler as a person with significant control on 11 May 2017 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 July 2017 | Termination of appointment of Daniel Hills as a director on 11 May 2017 (1 page) |
11 July 2017 | Termination of appointment of Daniel Hills as a director on 11 May 2017 (1 page) |
15 June 2017 | Change of name notice (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
15 June 2017 | Change of name notice (2 pages) |
21 September 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
21 September 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
8 June 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
29 August 2014 | Director's details changed for Mr Daniel Hills on 18 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Daniel Hills on 18 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Edward Arthur Wheeler on 18 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Edward Arthur Wheeler on 18 August 2014 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
29 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
29 July 2013 | Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
29 July 2013 | Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 29 July 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 September 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 February 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
13 February 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Registered office address changed from 24 Romsey Crescent Benfleet Essex SS75TR United Kingdom on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from 24 Romsey Crescent Benfleet Essex SS75TR United Kingdom on 18 October 2010 (2 pages) |
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|