- Company Overview for A & J PLUMBING & HEATING (ATTLEBOROUGH) LIMITED (04870504)
- Filing history for A & J PLUMBING & HEATING (ATTLEBOROUGH) LIMITED (04870504)
- People for A & J PLUMBING & HEATING (ATTLEBOROUGH) LIMITED (04870504)
- More for A & J PLUMBING & HEATING (ATTLEBOROUGH) LIMITED (04870504)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2015 | DS01 | Application to strike the company off the register | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Mrs Helen Mary Nixon on 24 February 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Andrew Nixon on 24 February 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from Oaktree West Carr Road Attleborough Norfolk NR17 1AN to Laurel Bungalow Watton Road Little Ellingham Attleborough Norfolk NR17 1LA on 3 March 2015 | |
03 Mar 2015 | CH03 | Secretary's details changed for Mrs Helen Nixon on 24 February 2015 | |
16 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
01 Sep 2011 | TM01 | Termination of appointment of Lorraine Manthorpe as a director | |
01 Sep 2011 | TM01 | Termination of appointment of Jonathan Manthorpe as a director | |
02 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Jonathon Manthorpe on 19 August 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
16 Feb 2010 | AP01 | Appointment of Mrs Lorraine Manthorpe as a director | |
16 Feb 2010 | AP01 | Appointment of Mrs Helen Mary Nixon as a director | |
16 Feb 2010 | CH01 | Director's details changed for Andrew Nixon on 1 November 2009 |