Advanced company searchLink opens in new window

A & C PLUMBING SUPPLIES (WHITSTABLE) LIMITED

Company number 02351998

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2016 DS01 Application to strike the company off the register
26 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
25 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
07 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Oct 2014 CH01 Director's details changed for Clive Sansom on 4 July 2014
16 Oct 2014 CH03 Secretary's details changed for Clive Sansom on 4 July 2014
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10,000
20 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
24 Feb 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
24 Feb 2010 CH01 Director's details changed for Clive Sansom on 1 October 2009
24 Feb 2010 CH01 Director's details changed for Adrian Bartlett on 1 October 2009
08 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
25 Feb 2009 363a Return made up to 24/02/09; full list of members