QUALITY BATHROOMS DORSET LTD - History of Changes


DateDescription
2023-07-07 delete address 3 CRESTA GARDENS WEST PARLEY FERNDOWN DORSET BH22 8LY
2023-07-07 insert address 26/28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL
2023-07-07 update company_status Active => Liquidation
2023-07-07 update registered_address
2023-06-15 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2023 FROM 3 CRESTA GARDENS WEST PARLEY FERNDOWN DORSET BH22 8LY
2023-06-15 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD/LIQ02SOC:LIQ. CASE NO.1
2023-06-15 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-05-23 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-16 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-04-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2020-02-19 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-04 update statutory_documents FIRST GAZETTE
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-05-13 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-13 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-04-11 update statutory_documents 24/02/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-04-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-03-16 update statutory_documents 24/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-12 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID CULPIN
2014-04-07 delete address 3 CRESTA GARDENS WEST PARLEY FERNDOWN DORSET UNITED KINGDOM BH22 8LY
2014-04-07 insert address 3 CRESTA GARDENS WEST PARLEY FERNDOWN DORSET BH22 8LY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-04-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-03-07 update statutory_documents 24/02/14 FULL LIST
2013-06-25 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-25 update returns_last_madeup_date null => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2013-02-28
2013-06-25 update accounts_next_due_date 2013-11-24 => 2014-11-30
2013-04-30 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-03-12 update statutory_documents 24/02/13 FULL LIST
2012-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 426-428 HOLDENHURST ROAD BOURNEMOUTH BH8 9AA UNITED KINGDOM
2012-03-01 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN CULPIN
2012-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CULPIN
2012-02-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION