Advanced company searchLink opens in new window

KEVIN WILSON PLUMBING SERVICES LIMITED

Company number 06479567

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2016 CH03 Secretary's details changed for Mr Graham Paul Shead on 1 August 2016
04 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
14 Feb 2012 AD01 Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 14 February 2012
24 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
12 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Kevin John Wilson on 1 January 2010
06 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
09 Mar 2009 287 Registered office changed on 09/03/2009 from royce house, suite 9 630-634 london rad westcliff-on-sea essex SS0 9HW
26 Jan 2009 363a Return made up to 22/01/09; full list of members
21 Feb 2008 288a New secretary appointed
21 Feb 2008 288a New director appointed
18 Feb 2008 288b Director resigned
18 Feb 2008 288b Secretary resigned