Advanced company searchLink opens in new window

PLUMBINGENUITY LIMITED

Company number 12561860

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)
13 Jan 2024 TM01 Termination of appointment of Tyronne Gordon Harnett as a director on 10 January 2024
12 Jan 2024 SH06 Cancellation of shares. Statement of capital on 10 January 2024
  • GBP 3
12 Jan 2024 SH03 Purchase of own shares.
10 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2023 DS01 Application to strike the company off the register
22 Aug 2023 TM02 Termination of appointment of 1St Secretaries Limited as a secretary on 22 August 2023
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
01 Aug 2022 PSC01 Notification of Tyronne Gordon Harnett as a person with significant control on 28 July 2022
01 Aug 2022 PSC07 Cessation of Helen Ann Harnett as a person with significant control on 28 July 2022
30 Jul 2022 TM01 Termination of appointment of Helen Ann Harnett as a director on 30 July 2022
26 Jul 2022 AP04 Appointment of 1St Secretaries Limited as a secretary on 25 July 2022
22 Jul 2022 AA Micro company accounts made up to 30 April 2022
17 Jan 2022 AA Micro company accounts made up to 30 April 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
10 Jun 2021 AP01 Appointment of Mr Tyronne Gordon Harnett as a director on 10 June 2021
06 May 2021 TM01 Termination of appointment of Christopher James Ramster as a director on 23 April 2021
14 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2020 PSC04 Change of details for Mrs Helen Ann Harnett as a person with significant control on 3 December 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
08 Dec 2020 PSC01 Notification of Christopher James Ramster as a person with significant control on 3 December 2020
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 10
24 Nov 2020 AP01 Appointment of Mr Christopher James Ramster as a director on 24 November 2020
21 May 2020 AD01 Registered office address changed from 1st Formations Ltd 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 May 2020