Advanced company searchLink opens in new window

ALL HOURS DRAIN & PLUMBING SERVICES LIMITED

Company number 03311416

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)
20 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 23 January 2024
02 Feb 2023 AD01 Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to Mountbatten House Grosvenor Square Southampton SO15 2RP on 2 February 2023
02 Feb 2023 LIQ02 Statement of affairs
02 Feb 2023 600 Appointment of a voluntary liquidator
02 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-24
13 Dec 2022 MR01 Registration of charge 033114160004, created on 9 December 2022
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
23 Dec 2021 AA01 Previous accounting period shortened from 26 March 2021 to 25 March 2021
14 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2021 AA01 Previous accounting period shortened from 27 March 2020 to 26 March 2020
02 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
17 Feb 2021 CH01 Director's details changed for Mr Anthony Micheal New on 16 January 2021
17 Feb 2021 CH01 Director's details changed for Mr Stephen Joseph Guest on 16 January 2021
17 Feb 2021 PSC04 Change of details for Mr Stephen Joseph Guest as a person with significant control on 16 January 2021
20 Feb 2020 AD01 Registered office address changed from 5 Beauchamp Court 10 Victors Way Barnet Greater London EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 20 February 2020
19 Feb 2020 CH01 Director's details changed for Mr Anthony Micheal New on 14 February 2020
19 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
19 Feb 2020 CH01 Director's details changed for Mr Stephen Joseph Guest on 14 February 2020
19 Feb 2020 PSC04 Change of details for Mr Stephen Joseph Guest as a person with significant control on 6 April 2016
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2019 AA01 Previous accounting period shortened from 28 March 2018 to 27 March 2018