Advanced company searchLink opens in new window

THOMAS'S PLUMBERS LIMITED

Company number 00681924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2020 AC92 Restoration by order of the court
09 Apr 2002 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2001 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2001 405(2) Receiver ceasing to act
30 Jul 2001 3.6 Receiver's abstract of receipts and payments
02 Jul 2001 3.6 Receiver's abstract of receipts and payments
23 Jun 2000 3.6 Receiver's abstract of receipts and payments
23 Jun 2000 3.6 Receiver's abstract of receipts and payments
16 Aug 1999 405(2) Receiver ceasing to act
01 Jul 1998 3.6 Receiver's abstract of receipts and payments
30 Sep 1997 3.3 Statement of Affairs in administrative receivership following report to creditors
30 Sep 1997 3.10 Administrative Receiver's report
09 Jul 1997 287 Registered office changed on 09/07/97 from: 60 king street drighlington bradford west yorkshire BD11 1EL
19 Jun 1997 405(1) Appointment of receiver/manager
27 May 1997 287 Registered office changed on 27/05/97 from: moorside works 45 station road drighlington nr leeds BD11 1JU
30 Apr 1997 363s Return made up to 22/03/97; no change of members
28 Apr 1997 288a New director appointed
18 Apr 1997 AA Accounts for a small company made up to 31 January 1997
20 Oct 1996 AA Accounts for a small company made up to 31 January 1996
02 Apr 1996 363s Return made up to 22/03/96; no change of members
24 Feb 1996 403a Declaration of satisfaction of mortgage/charge
04 Oct 1995 AA Accounts for a small company made up to 31 January 1995
09 May 1995 403a Declaration of satisfaction of mortgage/charge
28 Mar 1995 363s Return made up to 22/03/95; full list of members
23 Mar 1995 395 Particulars of mortgage/charge