Advanced company searchLink opens in new window

L AND A PLUMBING AND HEATING DESIGNS LIMITED

Company number 09180153

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)
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2020 PSC04 Change of details for Mr Lee Adams as a person with significant control on 17 January 2020
30 Jan 2020 CH01 Director's details changed for Mr Lee Adams on 17 January 2020
28 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
28 May 2019 TM01 Termination of appointment of Amanda Elizabeth Nind as a director on 9 May 2019
21 May 2019 AA Total exemption full accounts made up to 31 December 2018
05 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
08 Oct 2018 AP01 Appointment of Ms Amanda Elizabeth Nind as a director on 5 October 2018
08 Oct 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
08 Oct 2018 PSC04 Change of details for Mr Lee Adams as a person with significant control on 22 June 2018
08 Oct 2018 CH01 Director's details changed for Mr Lee Adams on 22 June 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with updates
06 Sep 2017 PSC04 Change of details for Mr Lee Adams as a person with significant control on 28 October 2016
06 Sep 2017 CH01 Director's details changed for Mr Lee Adams on 28 October 2016
06 Sep 2017 AD01 Registered office address changed from 77 Baden Road Gillingham Kent ME7 1QZ England to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 6 September 2017
14 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
06 Sep 2016 AD01 Registered office address changed from 2 Dorset Square Rainham Gillingham Kent ME8 7EX to 77 Baden Road Gillingham Kent ME7 1QZ on 6 September 2016
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jul 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 December 2015
05 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
18 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted