MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED
Company number 01212166
- Company Overview for MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED (01212166)
- Filing history for MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED (01212166)
- People for MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED (01212166)
- Charges for MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED (01212166)
- More for MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED (01212166)
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) |
---|---|---|---|
31 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2024 | DS01 | Application to strike the company off the register | |
18 Dec 2024 | SH19 |
Statement of capital on 18 December 2024
|
|
18 Dec 2024 | SH20 | Statement by Directors | |
18 Dec 2024 | CAP-SS | Solvency Statement dated 16/12/24 | |
18 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2024 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 28 August 2023 | |
02 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
07 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Jul 2023 | AP01 | Appointment of Mr Martin John Sockett as a director on 27 June 2023 | |
07 Jul 2023 | TM01 | Termination of appointment of Jonathon Paul Sowton as a director on 30 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
03 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
03 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
05 Mar 2021 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020 | |
06 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
15 May 2018 | AD01 | Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 15 May 2018 |