Advanced company searchLink opens in new window

P. A. PLUMBING & HEATING LIMITED

Company number 05901543

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2011 DS01 Application to strike the company off the register
12 Apr 2011 AA Total exemption small company accounts made up to 31 August 2009
10 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
05 Jan 2010 AA Total exemption small company accounts made up to 31 August 2008
12 Aug 2009 363a Return made up to 10/08/09; full list of members
29 Jul 2009 288c Secretary's Change of Particulars / emma foster / 29/07/2009 / HouseName/Number was: 4, now: 36; Street was: sylvan close, now: leighton avenue; Post Town was: canvey island, now: leigh on sea; Post Code was: SS8 0BG, now: SS9 1QB; Country was: , now: england
29 Jul 2009 288c Director's Change of Particulars / paul foster / 29/07/2009 / HouseName/Number was: , now: 36; Street was: 4 sylvan close, now: leighton avenue; Post Town was: canvey island, now: leigh on sea; Post Code was: SS8 0BG, now: SS9 1QB; Country was: , now: england
18 Aug 2008 363a Return made up to 10/08/08; full list of members
09 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
04 Jul 2008 288c Secretary's Change of Particulars / emma spark / 30/05/2008 / Surname was: spark, now: foster; HouseName/Number was: , now: 4; Street was: 4 sylvan close, now: sylvan close
10 Aug 2007 363a Return made up to 10/08/07; full list of members
11 Aug 2006 288b Director resigned
11 Aug 2006 288b Secretary resigned
10 Aug 2006 288a New secretary appointed
10 Aug 2006 288a New director appointed
10 Aug 2006 287 Registered office changed on 10/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB
10 Aug 2006 NEWINC Incorporation