Advanced company searchLink opens in new window

PRECISION PLUMBING & HEATING SERVICES LIMITED

Company number 06417312

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-17
27 Jan 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
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