- Company Overview for PLUMBING & RENOVATION MANAGEMENT LIMITED (07916900)
- Filing history for PLUMBING & RENOVATION MANAGEMENT LIMITED (07916900)
- People for PLUMBING & RENOVATION MANAGEMENT LIMITED (07916900)
- More for PLUMBING & RENOVATION MANAGEMENT LIMITED (07916900)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2022 | DS01 | Application to strike the company off the register | |
07 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
23 Aug 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 July 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
05 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 May 2019 | AD01 | Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 21 May 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | AD01 | Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 18 April 2016 | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | CH01 | Director's details changed for Kevin Raymond Millett on 1 December 2014 |