Advanced company searchLink opens in new window

EFFICIENT PLUMBING SERVICES LIMITED

Company number 13516624

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)
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 RP05 Registered office address changed to PO Box 4385, 13516624 - Companies House Default Address, Cardiff, CF14 8LH on 21 November 2022
29 Oct 2021 PSC01 Notification of Jason David Cutler as a person with significant control on 19 July 2021
29 Oct 2021 PSC07 Cessation of Damian Henryk Miller as a person with significant control on 19 July 2021
29 Oct 2021 TM01 Termination of appointment of Damian Henryk Miller as a director on 19 July 2021
29 Oct 2021 AD01 Registered office address changed from , 58 Violet Road, Southampton, SO16 3GJ, England to 48 Copperfield Road Southampton SO16 3NY on 29 October 2021
29 Oct 2021 AP01 Appointment of Mr Jason David Cutler as a director on 18 July 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
01 Oct 2021 TM01 Termination of appointment of Jason David Cutler as a director on 18 July 2021
01 Oct 2021 PSC07 Cessation of Jason David Cutler as a person with significant control on 18 July 2021
01 Oct 2021 AD01 Registered office address changed from , 84 Copperfield Road, Southampton, SO16 3NY, England to 48 Copperfield Road Southampton SO16 3NY on 1 October 2021
18 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted