- Company Overview for D. BALL PLUMBING & HEATING LIMITED (04657510)
- Filing history for D. BALL PLUMBING & HEATING LIMITED (04657510)
- People for D. BALL PLUMBING & HEATING LIMITED (04657510)
- More for D. BALL PLUMBING & HEATING LIMITED (04657510)
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
|
|
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
|
|
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 |