CRUICKSHANK PLUMBING & HEATING LIMITED
Company number 09585155
- Company Overview for CRUICKSHANK PLUMBING & HEATING LIMITED (09585155)
- Filing history for CRUICKSHANK PLUMBING & HEATING LIMITED (09585155)
- People for CRUICKSHANK PLUMBING & HEATING LIMITED (09585155)
- More for CRUICKSHANK PLUMBING & HEATING LIMITED (09585155)
| 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) |
|---|---|---|---|
| 30 May 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
| 29 May 2025 | CS01 | Confirmation statement made on 11 May 2025 with no updates | |
| 11 Sep 2024 | AD01 | Registered office address changed from Fleet House Springhead Enterprise Park Northfleet Kent DA11 8HJ England to 186 Petts Wood Road Petts Wood Orpington Kent BR5 1LG on 11 September 2024 | |
| 16 Jul 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
| 29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
| 08 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 07 Aug 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
| 01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
| 25 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
| 23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
| 01 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
| 31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
| 06 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
| 19 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
| 28 Feb 2020 | CH01 | Director's details changed for Mr John James Cruickshank on 27 February 2020 | |
| 28 Feb 2020 | AD01 | Registered office address changed from C K R House 70 East Hill Dartford DA1 1RZ England to Fleet House Springhead Enterprise Park Northfleet Kent DA11 8HJ on 28 February 2020 | |
| 05 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
| 28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
| 15 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
| 26 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
| 11 Oct 2017 | TM01 | Termination of appointment of Catherine Thompson as a director on 11 May 2015 | |
| 07 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
| 27 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
| 12 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|