- Company Overview for A & P DOMESTIC PLUMBING LIMITED (06215459)
- Filing history for A & P DOMESTIC PLUMBING LIMITED (06215459)
- People for A & P DOMESTIC PLUMBING LIMITED (06215459)
- More for A & P DOMESTIC PLUMBING LIMITED (06215459)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 30 September 2015 | |
28 Jan 2016 | DS01 | Application to strike the company off the register | |
29 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | CH01 | Director's details changed for Peter George Baisden on 1 January 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Jun 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Jul 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
03 Jul 2011 | TM02 | Termination of appointment of Sarah Walker as a secretary | |
29 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Peter George Baisden on 17 April 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Alex James Baisden on 17 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 May 2009 | 363a | Return made up to 17/04/09; full list of members | |
08 May 2009 | 288c | Secretary's change of particulars / sarah walker / 23/10/2008 | |
08 May 2009 | 288c | Director's change of particulars / peter baisden / 01/11/2008 | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |