CENTURY PLUMBING, HEATING, MECHANICAL & ELECTRICAL LIMITED
Company number 07486516
- Company Overview for CENTURY PLUMBING, HEATING, MECHANICAL & ELECTRICAL LIMITED (07486516)
- Filing history for CENTURY PLUMBING, HEATING, MECHANICAL & ELECTRICAL LIMITED (07486516)
- People for CENTURY PLUMBING, HEATING, MECHANICAL & ELECTRICAL LIMITED (07486516)
- Charges for CENTURY PLUMBING, HEATING, MECHANICAL & ELECTRICAL LIMITED (07486516)
- More for CENTURY PLUMBING, HEATING, MECHANICAL & ELECTRICAL LIMITED (07486516)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2017 | DS01 | Application to strike the company off the register | |
12 Apr 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
12 Apr 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
12 Apr 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
31 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
10 Feb 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
11 Jan 2017 | AD01 | Registered office address changed from Century House Lincolnshire Road Aisthorpe Lincoln Lincolnshire LN1 2SG to Gelder Group Tillbridge Lane Sturton by Stow Lincoln LN1 2DS on 11 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
12 Jul 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
12 Jul 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
12 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
12 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
05 Jul 2016 | AA | Audit exemption subsidiary accounts made up to 30 September 2015 | |
05 Jul 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
05 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
05 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
17 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
14 Jun 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
12 May 2016 | TM02 | Termination of appointment of Russell Glen Cunliffe as a secretary on 12 May 2016 | |
12 May 2016 | AP03 | Appointment of Mr Arran James Michael Fullwood as a secretary on 12 May 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|