Advanced company searchLink opens in new window

ARBCO PLUMBING & HEATING LIMITED

Company number 04924383

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2014 DS01 Application to strike the company off the register
28 Feb 2014 AA Total exemption small company accounts made up to 31 October 2012
26 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Feb 2012 AD01 Registered office address changed from Brooklyn, 15 Gillinggate Kendal Cumbria LA9 4JE England on 16 February 2012
14 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2011 AR01 Annual return made up to 7 October 2010 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Mrs Rachel Margeret Braithwaite on 7 October 2010
27 Jan 2011 CH01 Director's details changed for Mr Antony Braithwaite on 7 October 2010
27 Jan 2011 CH03 Secretary's details changed for Mrs Rachel Margeret Braithwaite on 7 October 2010
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Jul 2010 AD01 Registered office address changed from 10 Tarn Close Kendal Cumbria LA9 7JZ on 2 July 2010
09 Dec 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Antony Braithwaite on 9 December 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008