Advanced company searchLink opens in new window

PLUMBERS 365 LIMITED

Company number 10803481

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-05
  • GBP 100