- Company Overview for CHILTON PLUMBING AND HEATING LTD (06474475)
- Filing history for CHILTON PLUMBING AND HEATING LTD (06474475)
- People for CHILTON PLUMBING AND HEATING LTD (06474475)
- Insolvency for CHILTON PLUMBING AND HEATING LTD (06474475)
- More for CHILTON PLUMBING AND HEATING LTD (06474475)
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) |
---|---|---|---|
29 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2015 | AD01 | Registered office address changed from Suite 42 Evans Business Centre Manchester Road Bolton BL3 2NZ to Third Floor St George's House St George's Road Bolton BL1 2DD on 29 June 2015 | |
23 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2015 | TM01 | Termination of appointment of Michael David Chilton as a director on 28 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
21 Jan 2015 | AD01 | Registered office address changed from Suite 42, Evans Business Centre Manchester Road Bolton BL3 2NZ England to Suite 42 Evans Business Centre Manchester Road Bolton BL3 2NZ on 21 January 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from Suite 42 Evans Business Centre Manchester Bolton Lancs BL3 2NZ England to Suite 42 Evans Business Centre Manchester Road Bolton BL3 2NZ on 21 January 2015 | |
13 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 486 Leigh Road Westhoughton Bolton BL5 2JX to Suite 42 Evans Business Centre Manchester Bolton Lancs BL3 2NZ on 9 September 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AD01 | Registered office address changed from 486 Leigh Road Daisy Hill Westhoughton Bolton Lancashire BL5 2LX on 20 May 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Steven Andrew Chilton on 30 June 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Michael David Chilton on 1 April 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Steven Andrew Chilton on 1 April 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Craig Parkinson as a director | |
01 Sep 2011 | AD01 | Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 1 September 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders |