- Company Overview for EMERGENCY PLUMBER HAMPSHIRE LTD (10594005)
- Filing history for EMERGENCY PLUMBER HAMPSHIRE LTD (10594005)
- People for EMERGENCY PLUMBER HAMPSHIRE LTD (10594005)
- More for EMERGENCY PLUMBER HAMPSHIRE LTD (10594005)
| 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) |
|---|---|---|---|
| 25 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 02 Jun 2021 | DS01 | Application to strike the company off the register | |
| 20 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
| 25 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
| 15 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
| 17 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
| 15 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
| 28 May 2019 | PSC07 | Cessation of Samantha Davey as a person with significant control on 4 February 2019 | |
| 04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
| 04 Feb 2019 | TM01 | Termination of appointment of Samantha Davey as a director on 4 February 2019 | |
| 05 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
| 24 Jul 2018 | CH01 | Director's details changed for Mr Paul Cormode on 24 July 2017 | |
| 24 Jul 2018 | PSC04 | Change of details for Mr Paul Cormode as a person with significant control on 24 July 2018 | |
| 20 Mar 2018 | AD01 | Registered office address changed from 169 Wellstead Way Hedge End Southampton SO30 2BH England to 4 Spur Road Cosham Portsmouth PO6 3EB on 20 March 2018 | |
| 07 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
| 07 Feb 2018 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 169 Wellstead Way Hedge End Southampton SO30 2BH on 7 February 2018 | |
| 02 Feb 2018 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 2 February 2018 | |
| 01 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-01
|