Advanced company searchLink opens in new window

HOME CHOICE PLUMBING & HEATING LIMITED

Company number 10005835

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2022 AD01 Registered office address changed from Office 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon CM9 4GD England to 8 Tideway Maldon Essex CM9 5nd on 13 June 2022
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2022 DS01 Application to strike the company off the register
03 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
25 Nov 2020 AA Accounts for a dormant company made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
20 Dec 2019 TM01 Termination of appointment of Paul Jardine as a director on 20 December 2019
20 Dec 2019 AP01 Appointment of Ms Sonia Jardine as a director on 20 December 2019
03 Dec 2019 PSC04 Change of details for Mr Paul Jardine as a person with significant control on 3 December 2019
19 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
31 Oct 2019 AD01 Registered office address changed from 2 Catchpole Lane Great Totham Maldon CM9 8PY England to Office 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon CM9 4GD on 31 October 2019
28 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
30 Apr 2018 AD01 Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA United Kingdom to 2 Catchpole Lane Great Totham Maldon CM9 8PY on 30 April 2018
07 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
03 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Aug 2017 PSC04 Change of details for Mr Paul Jardine as a person with significant control on 2 August 2017
02 Aug 2017 CH01 Director's details changed for Mr Paul Jardine on 2 August 2017
01 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-15
  • GBP 1