- Company Overview for URMSTON PLUMBING & HEATING CENTRE LTD (02680448)
- Filing history for URMSTON PLUMBING & HEATING CENTRE LTD (02680448)
- People for URMSTON PLUMBING & HEATING CENTRE LTD (02680448)
- Charges for URMSTON PLUMBING & HEATING CENTRE LTD (02680448)
- Insolvency for URMSTON PLUMBING & HEATING CENTRE LTD (02680448)
- More for URMSTON PLUMBING & HEATING CENTRE LTD (02680448)
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) |
---|---|---|---|
03 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2018 | L64.07 | Completion of winding up | |
16 Feb 2011 | TM01 | Termination of appointment of Keith Whittaker as a director | |
25 Sep 2010 | COCOMP | Order of court to wind up | |
29 Jul 2010 | CH03 | Secretary's details changed for Philip James Yates on 1 March 2010 | |
28 Jul 2010 | AP03 | Appointment of Mrs Beverley Ann Yates as a secretary | |
28 Jul 2010 | TM02 | Termination of appointment of Philip Yates as a secretary | |
26 Jul 2010 | AD01 | Registered office address changed from 104 Flixton Road Urmston Manchester M41 5AL on 26 July 2010 | |
20 Jan 2010 | AR01 |
Annual return made up to 13 January 2010 with full list of shareholders
Statement of capital on 2010-01-20
|
|
20 Jan 2010 | CH01 | Director's details changed for Beverley Ann Yates on 20 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Mr Keith Paul Whittaker on 20 January 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
13 Jan 2009 | 363a | Return made up to 13/01/09; full list of members | |
12 Feb 2008 | 363a | Return made up to 14/01/08; full list of members | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
23 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
21 Jan 2007 | 363s |
Return made up to 14/01/07; full list of members
|
|
02 Oct 2006 | 288a | New director appointed | |
21 Sep 2006 | 395 | Particulars of mortgage/charge | |
21 Sep 2006 | 288b | Secretary resigned;director resigned | |
21 Sep 2006 | 288b | Director resigned | |
21 Sep 2006 | 288a | New director appointed | |
21 Sep 2006 | 288a | New secretary appointed | |
07 Apr 2006 | 363s | Return made up to 14/01/06; full list of members |