Advanced company searchLink opens in new window

PLUMB HEROES LTD

Company number 09727681

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2022 DS01 Application to strike the company off the register
19 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2021 PSC04 Change of details for Mr Carl Bartels Des-Bordes as a person with significant control on 6 April 2016
18 Nov 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
04 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 AA Micro company accounts made up to 31 August 2020
23 Aug 2020 AA Micro company accounts made up to 31 August 2019
07 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
07 Aug 2020 AD01 Registered office address changed from 1 Avon Road Sunbury on Thames Sunbury on Thames TW16 7TD United Kingdom to 63 Loveridge Road London NW6 2DR on 7 August 2020
11 Oct 2019 AAMD Amended total exemption full accounts made up to 31 August 2018
26 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
09 Jun 2017 AA Micro company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
17 Nov 2015 CH01 Director's details changed for Mr Carl Bartels Des Borders on 1 November 2015
11 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 21/01/16 as it was invalid of ineffective.