Advanced company searchLink opens in new window

PLUMB AND GET IT LIMITED

Company number 10517183

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)
30 Jul 2025 LIQ03 Liquidators' statement of receipts and payments to 7 June 2025
11 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 7 June 2024
22 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 7 June 2023
04 Jul 2022 LIQ02 Statement of affairs
21 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-08
21 Jun 2022 600 Appointment of a voluntary liquidator
21 Jun 2022 AD01 Registered office address changed from Unit T18 10 Centre Hobley Drive Stratton Swindon SN3 4NS England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 21 June 2022
05 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
07 May 2021 AD01 Registered office address changed from Unit 83 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ England to Unit T18 10 Centre Hobley Drive Stratton Swindon SN3 4NS on 7 May 2021
25 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-22
06 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
21 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Jul 2020 AD01 Registered office address changed from The Shop Westcott Place Swindon Wiltshire SN1 5HQ England to Unit 83 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ on 10 July 2020
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
30 Oct 2019 TM01 Termination of appointment of Arron James Swainsbury as a director on 28 October 2019
30 Oct 2019 PSC07 Cessation of Aaron Jason Swainsbury as a person with significant control on 28 October 2019
12 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
24 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jan 2018 AD01 Registered office address changed from 2 Read Street Swindon Wiltshire SN1 5HJ England to The Shop Westcott Place Swindon Wiltshire SN1 5HQ on 19 January 2018
08 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
10 May 2017 AD01 Registered office address changed from 4 Westcott Place Swindon Wiltshire SN1 5HQ England to 2 Read Street Swindon Wiltshire SN1 5HJ on 10 May 2017
21 Apr 2017 CH01 Director's details changed for Mr Michael Jason Belcher on 21 April 2017
21 Apr 2017 CH01 Director's details changed for Aaron Jason Swainsbury on 21 April 2017