Advanced company searchLink opens in new window

MS PLUMBERS LTD

Company number 12148769

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)
22 Apr 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 TM01 Termination of appointment of Shakil Sher as a director on 31 August 2019
02 Mar 2021 PSC07 Cessation of Shakil Sher as a person with significant control on 31 August 2019
12 Feb 2021 AD01 Registered office address changed from 8 Petworth Road Chadderton Oldham OL9 9AR England to 75 Richmond Hill Street Accrington BB5 0PZ on 12 February 2021
26 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2021 CS01 Confirmation statement made on 9 August 2020 with no updates
24 Jan 2021 CS01 Confirmation statement made on 8 August 2020 with updates
24 Jan 2021 TM01 Termination of appointment of Mohammad Sharif as a director on 9 August 2019
24 Jan 2021 PSC07 Cessation of Mohammad Sharif as a person with significant control on 9 August 2019
24 Jan 2021 AD01 Registered office address changed from 75 Richmond Hill Street Accrington BB5 0PZ England to 8 Petworth Road Chadderton Oldham OL9 9AR on 24 January 2021
24 Jan 2021 PSC01 Notification of Shakil Sher as a person with significant control on 9 August 2019
24 Jan 2021 AP01 Appointment of Mr Shakil Sher as a director on 9 August 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-09
  • GBP 1