Advanced company searchLink opens in new window

AAA.AA.A1.ACOMPLETE PLUMBING & HEATING SERVICES LIMITED

Company number 03773203

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)
09 Jun 2005 COCOMP Order of court to wind up
26 May 2004 363s Return made up to 19/05/04; full list of members
11 May 2004 287 Registered office changed on 11/05/04 from: imex business centre, abbey road,pity me, durham, DH1 5JZ
16 Dec 2003 AA Total exemption small company accounts made up to 30 June 2003
06 Jun 2003 363s Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
03 Mar 2003 AA Total exemption small company accounts made up to 30 June 2002
22 Jan 2003 288b Director resigned
13 Jun 2002 287 Registered office changed on 13/06/02 from: suites 8 & 15, imex business centre abbey road, durham, county durham DH1 5JZ
12 Jun 2002 363s Return made up to 19/05/02; full list of members
11 Jun 2002 287 Registered office changed on 11/06/02 from: unit 5C morgan lonprell works, clock mill road, gateshead, tyne & wear NE8 2QX
05 Feb 2002 AA Total exemption small company accounts made up to 30 June 2001
21 Sep 2001 363s Return made up to 19/05/01; full list of members
21 Jun 2001 MISC Amending 882-98 x £1-ad 070600
25 May 2001 88(2)R Ad 04/07/00--------- £ si 98@1=98 £ ic 2/100
06 Dec 2000 MEM/ARTS Memorandum and Articles of Association
01 Dec 2000 CERTNM Company name changed 0.0.0.0.0.0.0.0.0.0.0.0.0.0.0.0. 0.0.0.0.0.0.0.0.0.0.0.0.0.0.0.0. 0.0.0.0.0.0.0.0.0.0.0.0.0.0.0.0. 0.0.0.0.0.0.0.0.0.0.0.0.aaa.aa.a 1 LIMITED\certificate issued on 04/12/00
31 Oct 2000 AA Accounts for a small company made up to 30 June 2000
25 Jul 2000 363s Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 Jul 2000 225 Accounting reference date extended from 31/05/00 to 30/06/00
01 Dec 1999 288a New director appointed
07 Jun 1999 288b Secretary resigned
07 Jun 1999 288b Director resigned
07 Jun 1999 288a New secretary appointed
07 Jun 1999 288a New director appointed
23 May 1999 287 Registered office changed on 23/05/99 from: unit 5C morgan lon prell, clock mill road, gateshead, tyne & wear NE8 2QX