- Company Overview for NU-ERA HEATING & PLUMBING LIMITED (07289916)
- Filing history for NU-ERA HEATING & PLUMBING LIMITED (07289916)
- People for NU-ERA HEATING & PLUMBING LIMITED (07289916)
- More for NU-ERA HEATING & PLUMBING LIMITED (07289916)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2020 | DS01 | Application to strike the company off the register | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
04 Jul 2019 | CH01 | Director's details changed for Mr Jason Ellis on 4 July 2019 | |
04 Jul 2019 | CH03 | Secretary's details changed for Jason Ellis on 4 July 2019 | |
04 Jul 2019 | PSC04 | Change of details for Mr Jason Ellis as a person with significant control on 4 July 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
16 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Mark Andrew Quantick on 1 January 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from 29 St. Michaels Road Melksham Wilts SN12 6HN to First Floor Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 22 August 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 |