Advanced company searchLink opens in new window

CARE PLUMBING SOLUTIONS LIMITED

Company number 05404837

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 May 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-05-24
  • GBP 45,626
23 May 2010 CH04 Secretary's details changed for Matthews Business Associates Ltd on 26 March 2010
23 May 2010 AD01 Registered office address changed from 5 Rendel House Elizabeth Drive Banstead Surrey SM7 2FA on 23 May 2010
03 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
25 May 2009 363a Return made up to 29/03/09; full list of members
25 May 2009 288a Secretary appointed matthews business associates LTD
20 Jan 2009 288a Director appointed graham erskine
14 Jan 2009 88(3) Particulars of contract relating to shares
13 Jan 2009 288b Appointment Terminated Secretary julie cheeseman
13 Jan 2009 288b Appointment Terminated Director geoffrey cheeseman
13 Jan 2009 287 Registered office changed on 13/01/2009 from pipers business centre 220 vale road tonbridge kent TN9 1SP
09 Jan 2009 88(2) Ad 09/01/09 gbp si 45526@1=45526 gbp ic 100/45626
09 Jan 2009 123 Gbp nc 1000/100000 08/01/09
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
24 Apr 2008 363a Return made up to 29/03/08; full list of members
05 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Jul 2007 287 Registered office changed on 10/07/07 from: 56 kings road tonbridge kent TN9 2HD
18 Apr 2007 363a Return made up to 29/03/07; full list of members
13 Apr 2007 CERTNM Company name changed ghc plumbing LIMITED\certificate issued on 13/04/07
17 May 2006 AA Total exemption full accounts made up to 31 March 2006
11 Apr 2006 363a Return made up to 29/03/06; full list of members
06 Apr 2005 288a New director appointed