Uk Bathroom Village Limited

DataGardener
dissolved

Uk Bathroom Village Limited

07091143Private Limited With Share Capital

26-28 Southernhay East, Exeter, Devon, EX11NS
Incorporated

30/11/2009

Company Age

16 years

Directors

3

Employees

SIC Code

47599

Risk

Company Overview

Registration, classification & business activity

Uk Bathroom Village Limited (07091143) is a private limited with share capital incorporated on 30/11/2009 (16 years old) and registered in devon, EX11NS. The company operates under SIC code 47599 - retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Private Limited With Share Capital
SIC: 47599
Incorporated 30/11/2009
EX11NS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

6

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:02-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:04-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-05-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-04-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-04-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-04-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-03-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-12-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:02-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-10-2018
Capital Cancellation Shares
Category:Capital
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2010
Termination Director Company With Name
Category:Officers
Date:29-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-10-2010
Incorporation Company
Category:Incorporation
Date:30-11-2009

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date25/12/2019
Filing Date01/10/2018
Latest Accounts31/12/2017

Trading Addresses

26-28 Southernhay East, Exeter, EX11NSRegistered

Contact

26-28 Southernhay East, Exeter, Devon, EX11NS