Advanced company searchLink opens in new window

PLUMBXPRESS LIMITED

Company number 06269308

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)
19 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jun 2009 4.20 Statement of affairs with form 4.19
25 Jun 2009 600 Appointment of a voluntary liquidator
25 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-18
09 Jun 2009 287 Registered office changed on 09/06/2009 from chipsaway house edwin avenue hoo farm kidderminster worcestershire DY11 7RA
02 May 2009 AA Accounts made up to 30 September 2008
05 Apr 2009 288a Director appointed lloyd douglas evans
05 Apr 2009 288a Director appointed steven thomas bignell
05 Apr 2009 288a Director appointed roger eric wild
05 Apr 2009 288a Director appointed peter james ball
19 Mar 2009 288a Secretary appointed mark andrew peters
19 Mar 2009 287 Registered office changed on 19/03/2009 from churston house portsmouth road esher surrey KT10 9AD
13 Oct 2008 288b Appointment Terminated Secretary slc registrars LIMITED
22 Aug 2008 363a Return made up to 05/06/08; full list of members
21 Oct 2007 288c Secretary's particulars changed
10 Sep 2007 287 Registered office changed on 10/09/07 from: 42-46 high street esher surrey KT10 9QY
22 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jun 2007 288a New director appointed
19 Jun 2007 288b Director resigned
12 Jun 2007 225 Accounting reference date extended from 30/06/08 to 30/09/08
05 Jun 2007 NEWINC Incorporation