- Company Overview for PLUMBERS 365 LIMITED (10803481)
- Filing history for PLUMBERS 365 LIMITED (10803481)
- People for PLUMBERS 365 LIMITED (10803481)
- Insolvency for PLUMBERS 365 LIMITED (10803481)
- More for PLUMBERS 365 LIMITED (10803481)
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) |
---|---|---|---|
27 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2021 | L64.07 | Completion of winding up | |
09 Feb 2021 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 290 Moston Lane Manchester M40 9WB on 9 February 2021 | |
29 Apr 2020 | COCOMP | Order of court to wind up | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2020 | AD01 | Registered office address changed from Rugeley Self Store, Towers Business Park Wheelhouse Road Brereton Rugeley Staffordshire WS15 1UZ England to 83 Ducie Street Manchester M1 2JQ on 7 January 2020 | |
19 Feb 2019 | AD01 | Registered office address changed from 33 Eastgate Street Stafford ST16 2LZ England to Rugeley Self Store, Towers Business Park Wheelhouse Road Brereton Rugeley Staffordshire WS15 1UZ on 19 February 2019 | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | AD01 | Registered office address changed from Rugeley S S Building Wheelhouse Road Rugeley WS15 1UZ to 33 Eastgate Street Stafford ST16 2LZ on 22 November 2018 | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Rugeley S S Building Wheelhouse Road Rugeley WS15 1UZ on 7 February 2018 | |
05 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-05
|