- Company Overview for PRECISION PLUMBING & HEATING SERVICES LIMITED (06417312)
- Filing history for PRECISION PLUMBING & HEATING SERVICES LIMITED (06417312)
- People for PRECISION PLUMBING & HEATING SERVICES LIMITED (06417312)
- Insolvency for PRECISION PLUMBING & HEATING SERVICES LIMITED (06417312)
- More for PRECISION PLUMBING & HEATING SERVICES LIMITED (06417312)
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) |
---|---|---|---|
13 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2013 | |
04 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2012 | |
25 May 2011 | AD01 | Registered office address changed from 42 York Road Farnborough Hampshire GU14 6NF on 25 May 2011 | |
23 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
23 May 2011 | 600 | Appointment of a voluntary liquidator | |
23 May 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2011 | AR01 |
Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2011-01-27
|
|
27 Jan 2011 | CH01 | Director's details changed for Malcolm Bond on 1 September 2010 | |
23 Sep 2010 | AP03 | Appointment of Anne Elizabeth Richardson as a secretary | |
23 Sep 2010 | AD01 | Registered office address changed from 68 York Road Farnborough Hampshire GU14 6NE United Kingdom on 23 September 2010 | |
23 Sep 2010 | TM01 | Termination of appointment of Wayne Bond as a director | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Malcolm Bond on 5 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Wayne Daniel Bond on 5 November 2009 | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
17 Apr 2009 | CERTNM | Company name changed bonds plumbing & heating services LIMITED\certificate issued on 20/04/09 | |
24 Mar 2009 | 288a | Director appointed wayne bond | |
24 Mar 2009 | 88(2) | Ad 06/11/08 gbp si 1@1=1 gbp ic 2/3 | |
24 Mar 2009 | 88(2) | Ad 07/01/09 gbp si 1@1=1 gbp ic 1/2 | |
03 Mar 2009 | 288c | Director's Change of Particulars / malcolm bond / 07/01/2009 / HouseName/Number was: , now: 68; Street was: 70 primrose court, now: york road; Area was: church view, ash, now: ; Post Town was: aldershot, now: farnborough; Region was: surrey, now: hampshire; Country was: , now: uk | |
03 Mar 2009 | 363a | Return made up to 05/11/08; full list of members | |
03 Mar 2009 | 288b | Appointment Terminated Secretary cranleys secretaries LTD |