- Company Overview for P. A. PLUMBING & HEATING LIMITED (05901543)
- Filing history for P. A. PLUMBING & HEATING LIMITED (05901543)
- People for P. A. PLUMBING & HEATING LIMITED (05901543)
- More for P. A. PLUMBING & HEATING LIMITED (05901543)
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
|
|
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 |