Advanced company searchLink opens in new window

CROSBYS PLUMBING & HEATING LTD

Company number 07065478

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2017 AD01 Registered office address changed from 26 Juniper Road Stanway Colchester CO3 0RX to 17 Fowler Road Colchester CO2 9FF on 14 December 2017
04 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
17 Dec 2014 TM01 Termination of appointment of Luke Crosby as a director on 3 November 2014
17 Dec 2014 AD01 Registered office address changed from 26 Juniper Road Stanway Colchester CO3 0RX England to 26 Juniper Road Stanway Colchester CO3 0RX on 17 December 2014
17 Dec 2014 AD01 Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA to 26 Juniper Road Stanway Colchester CO3 0RX on 17 December 2014
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
08 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Mr Daniel Crosby on 3 November 2011
09 Aug 2011 AD01 Registered office address changed from 1St Floor the Coach House 49 East Street Colchester Essex CO1 2TG England on 9 August 2011
03 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders