Advanced company searchLink opens in new window

D. BALL PLUMBING & HEATING LIMITED

Company number 04657510

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2016 DS01 Application to strike the company off the register
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
09 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Mrs Susan Jane Ball on 13 February 2012
13 Feb 2012 CH03 Secretary's details changed for Mrs Susan Jane Ball on 13 February 2012
13 Feb 2012 CH01 Director's details changed for Mr David Andrew Ball on 13 February 2012
21 Nov 2011 AD01 Registered office address changed from Main Road Garage Brothertoft Boston Lincs PE20 3SW on 21 November 2011
29 Jul 2011 AD01 Registered office address changed from Unit 3 Hambrook Business Centre Cheesmans Lance Chichester West Sussex PO18 8XP England on 29 July 2011
20 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
04 Mar 2010 AD01 Registered office address changed from Unit 1a Windsor House Clovelly Road Southbourne Industrial Estate Emsworth Hampshirepo10 8Pf on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Susan Jane Ball on 4 March 2010
04 Mar 2010 CH01 Director's details changed for David Andrew Ball on 4 March 2010
10 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Mar 2009 363a Return made up to 05/02/09; full list of members