- Company Overview for HEATSOURCE PLUMBING LIMITED (07519791)
- Filing history for HEATSOURCE PLUMBING LIMITED (07519791)
- People for HEATSOURCE PLUMBING LIMITED (07519791)
- More for HEATSOURCE PLUMBING LIMITED (07519791)
| 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 | |
| 14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
| 23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 11 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
| 10 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
| 31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 10 Jun 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
| 10 Jun 2015 | CH01 | Director's details changed for Mr Paul Remington Coggins on 1 February 2015 | |
| 10 Jun 2015 | AD01 | Registered office address changed from 1 Oakdene Close Portslade Brighton BN41 2RN England to C/O C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP on 10 June 2015 | |
| 26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Mar 2015 | AD01 | Registered office address changed from C/O C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP to 1 Oakdene Close Portslade Brighton BN41 2RN on 2 March 2015 | |
| 10 Feb 2014 | AP03 | Appointment of Mr Paul Remmington Coggins as a secretary | |
| 10 Feb 2014 | TM02 | Termination of appointment of Daniel Andrew Saunders as a secretary | |
| 10 Feb 2014 | TM01 | Termination of appointment of Daniel Andrew Saunders as a director | |
| 07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
| 29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 29 Nov 2013 | CH01 | Director's details changed for Mr Paul Remington Coggins on 29 November 2013 | |
| 07 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
| 20 Dec 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
| 15 Nov 2012 | CH01 | Director's details changed for Mr Paul Remington Coggins on 14 November 2012 | |
| 07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |