DAVID CARRIER BATHROOMS LTD
Overview
| Company Name | DAVID CARRIER BATHROOMS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06248349 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DAVID CARRIER BATHROOMS LTD?
- Other construction installation (43290) / Construction
Where is DAVID CARRIER BATHROOMS LTD located?
| Registered Office Address | The White House Mill Road RG8 9DD Goring On Thames |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAVID CARRIER BATHROOMS LTD?
| Company Name | From | Until |
|---|---|---|
| DPC PROJECTS LTD | Mar 23, 2010 | Mar 23, 2010 |
| GANDACAR LTD | May 15, 2007 | May 15, 2007 |
What are the latest accounts for DAVID CARRIER BATHROOMS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for DAVID CARRIER BATHROOMS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Micro company accounts made up to Jan 31, 2020 | 2 pages | AA | ||||||||||||||
Previous accounting period shortened from May 31, 2020 to Jan 31, 2020 | 1 pages | AA01 | ||||||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Micro company accounts made up to May 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2017 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address The White House Mill Road Goring on Thames RG8 9DD | 1 pages | AD04 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Ms Fiona Margaret Wiggins on May 20, 2014 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed dpc projects LTD\certificate issued on 08/05/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Who are the officers of DAVID CARRIER BATHROOMS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTIMER BURNETT LTD | Secretary | Mill Road Goring On Thames RG8 9DD Reading The White House Berkshire United Kingdom |
| 81180600001 | ||||||||||
| CARRIER, David | Director | Bucklebury RG7 6PS Reading The Foundry House Berkshire United Kingdom | United Kingdom | British | 121482660003 | |||||||||
| WIGGINS, Fiona Margaret | Director | Bucklebury RG7 6PS Reading The Foundry House Berkshire United Kingdom | United Kingdom | British | 158556190001 | |||||||||
| CARRIER, Gail | Director | Applegarth Manor Road RG8 9EB Goring On Thames Oxon | British | 121482650001 |
Who are the persons with significant control of DAVID CARRIER BATHROOMS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Fiona Margaret Wiggins | Apr 06, 2016 | Bucklebury RG7 6PS Reading The Foundary England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Carrier | Apr 06, 2016 | Bucklebury RG7 6PS Reading The Foundary England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0