Advanced company searchLink opens in new window

STEVE PARKER PLUMBING & HEATING LIMITED

Company number 05615837

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)
03 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2011 TM01 Termination of appointment of Lorraine Baker as a director
17 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
27 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-11-27
  • GBP 10
27 Nov 2009 CH01 Director's details changed for Stephen Anthony Parker on 2 October 2009
27 Nov 2009 CH01 Director's details changed for Lorraine Baker on 2 October 2009
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
24 Mar 2009 287 Registered office changed on 24/03/2009 from gubbins lipe lane henlade taunton somerset TA3 5HZ united kingdom
23 Feb 2009 363a Return made up to 08/11/08; full list of members
23 Feb 2009 287 Registered office changed on 23/02/2009 from 3-5 college street burnham-on-sea somerset TA8 1AR
12 Jun 2008 288c Director and secretary's change of particulars / lorraine dunn / 20/05/2008
08 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
20 Nov 2007 363a Return made up to 08/11/07; full list of members
11 Apr 2007 288c Director's particulars changed
11 Apr 2007 288c Secretary's particulars changed;director's particulars changed
11 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
03 Feb 2007 363s Return made up to 08/11/06; full list of members
02 Dec 2005 88(2)R Ad 14/11/05--------- £ si 5@1=5 £ ic 5/10