Advanced company searchLink opens in new window

STEVE GARNER HEATING & PLUMBING SERVICES LIMITED

Company number 04202092

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)
28 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
26 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 4 August 2022
08 Sep 2021 LIQ01 Declaration of solvency
23 Aug 2021 AD01 Registered office address changed from 17 Upper Carlisle Road Eastbourne BN20 7TN England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 23 August 2021
21 Aug 2021 600 Appointment of a voluntary liquidator
21 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-05
24 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
15 Jun 2020 PSC01 Notification of Angela Garner as a person with significant control on 12 October 2019
13 May 2020 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
30 Apr 2020 PSC07 Cessation of Steven Howard Garner as a person with significant control on 12 October 2019
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 Jan 2020 TM01 Termination of appointment of Steven Howard Garner as a director on 12 October 2019
22 Aug 2019 CH01 Director's details changed for Mr Steven Howard Garner on 20 August 2019
22 Aug 2019 CH01 Director's details changed for Mrs Angela Rose Garner on 20 August 2019
22 Aug 2019 CH03 Secretary's details changed for Mrs Angela Rose Garner on 20 August 2019
22 Aug 2019 PSC04 Change of details for Mr Steven Howard Garner as a person with significant control on 20 August 2019
26 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
26 Apr 2019 AD01 Registered office address changed from 14 Rowsley Road Eastbourne East Sussex BN20 7XS to 17 Upper Carlisle Road Eastbourne BN20 7TN on 26 April 2019
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
30 Jan 2017 AA Total exemption full accounts made up to 30 April 2016