Advanced company searchLink opens in new window

BECK'S PLUMBING, HEATING & BATHROOMS LIMITED

Company number 06265055

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)
11 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 2
28 Jun 2010 CH01 Director's details changed for Raymond Ian Beck on 1 October 2009
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Aug 2009 363a Return made up to 31/05/09; full list of members
07 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
07 Feb 2009 225 Accounting reference date shortened from 31/05/2008 to 31/03/2008
01 Jul 2008 363s Return made up to 31/05/08; full list of members
16 Jul 2007 287 Registered office changed on 16/07/07 from: 5 st. Anthony's drive leeds LS11 8AB
16 Jul 2007 288a New director appointed
16 Jul 2007 288a New secretary appointed
16 Jul 2007 288b Secretary resigned
16 Jul 2007 288b Director resigned
31 May 2007 NEWINC Incorporation