Kitchen & Bathroom Haven Ltd
POGGEN POHL (BOURNEMOUTH) LIMITED
POGGENPOHL (BOURNEMOUTH) LIMITED
KITCHEN & BATHROOM HAVEN LIMITED
KITCHEN HAVEN LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05997238 |
Record last updated |
Tuesday, March 31, 2015 12:56:23 AM UTC |
Official Address |
25 Haven Road Poole Dorset Bh137er Canford Cliffs
There are 158 companies registered at this street
|
Locality |
Canford Cliffs |
Region |
England |
Postal Code |
BH137ER
|
Sector |
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 26, 2014 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Notices |
Sep 23, 2014 |
Final meetings
|  |
Registry |
Sep 23, 2014 |
Liquidator's progress report
|  |
Registry |
Sep 23, 2013 |
Liquidator's progress report 5997...
|  |
Registry |
Jul 30, 2012 |
Change of registered office address
|  |
Registry |
Jul 30, 2012 |
Statement of company's affairs
|  |
Registry |
Jul 30, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 30, 2012 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Financials |
Jan 20, 2012 |
Annual accounts
|  |
Registry |
Nov 14, 2011 |
Annual return
|  |
Registry |
Apr 18, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Financials |
Dec 13, 2010 |
Annual accounts
|  |
Registry |
Dec 7, 2010 |
Change of accounting reference date
|  |
Registry |
Nov 15, 2010 |
Annual return
|  |
Registry |
Sep 21, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 6, 2010 |
Change of particulars for director
|  |
Registry |
Sep 6, 2010 |
Change of particulars for director 5997...
|  |
Registry |
Sep 6, 2010 |
Change of particulars for secretary
|  |
Registry |
Nov 19, 2009 |
Annual return
|  |
Registry |
Nov 19, 2009 |
Change of particulars for director
|  |
Registry |
Nov 19, 2009 |
Change of particulars for director 5997...
|  |
Financials |
Sep 2, 2009 |
Annual accounts
|  |
Registry |
Mar 2, 2009 |
Annual return
|  |
Financials |
Sep 12, 2008 |
Annual accounts
|  |
Registry |
Dec 3, 2007 |
Annual return
|  |
Registry |
Nov 21, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 16, 2007 |
Company name change
|  |
Registry |
Aug 16, 2007 |
Change of name certificate
|  |
Registry |
Aug 16, 2007 |
Company name change
|  |
Registry |
Jun 14, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 14, 2007 |
Notice of change of directors or secretaries or in their particulars 5997...
|  |
Registry |
Jun 14, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 14, 2007 |
Two appointments: a man and a woman
|  |
Registry |
Jun 5, 2007 |
Change in situation or address of registered office
|  |
Registry |
Apr 27, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 27, 2007 |
Notice of change of directors or secretaries or in their particulars 5997...
|  |
Registry |
Apr 27, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 12, 2007 |
Elective resolution
|  |
Registry |
Mar 22, 2007 |
Change of accounting reference date
|  |
Registry |
Jan 17, 2007 |
Change of name certificate
|  |
Registry |
Jan 17, 2007 |
Company name change
|  |
Registry |
Nov 22, 2006 |
Change of name certificate
|  |
Registry |
Nov 22, 2006 |
Company name change
|  |
Registry |
Nov 14, 2006 |
Two appointments: a man and a woman,: a man and a woman
|  |