Advanced company searchLink opens in new window

TW PLUMBING AND HEATING LTD

Company number 05706738

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 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 27 October 2016
07 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jun 2016 4.68 Liquidators' statement of receipts and payments to 9 April 2016
04 Jan 2016 AD01 Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 4 January 2016
08 Jun 2015 4.68 Liquidators' statement of receipts and payments to 9 April 2015
07 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 May 2014 AD01 Registered office address changed from 1 Gateshead Terrace West Boldon Tyne & Wear NE36 0QA on 1 May 2014
23 Apr 2014 4.20 Statement of affairs with form 4.19
23 Apr 2014 600 Appointment of a voluntary liquidator
23 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 102
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2012 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
11 Apr 2011 TM01 Termination of appointment of Stephen Thompson as a director
20 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Martin Anthony Whitehead on 13 February 2010
23 Feb 2010 CH01 Director's details changed for Mr William Fenwick on 13 February 2010
23 Feb 2010 CH01 Director's details changed for Stephen Scott Thompson on 13 February 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009