- Company Overview for BSA REGAL HEATING AND PLUMBING LIMITED (03013043)
- Filing history for BSA REGAL HEATING AND PLUMBING LIMITED (03013043)
- People for BSA REGAL HEATING AND PLUMBING LIMITED (03013043)
- Charges for BSA REGAL HEATING AND PLUMBING LIMITED (03013043)
- More for BSA REGAL HEATING AND PLUMBING LIMITED (03013043)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2021 | DS01 | Application to strike the company off the register | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Dec 2019 | PSC05 | Change of details for Climate Gas Limited as a person with significant control on 12 December 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mrs Sandra Hayter on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 2 Testwood Lane Totton Southampton SO40 3AQ England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 12 December 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Richard Brian Hayter as a director on 15 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of Regal Building Services Limited as a person with significant control on 15 November 2019 | |
18 Nov 2019 | PSC02 | Notification of Climate Gas Limited as a person with significant control on 15 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of David Dennis Diaper as a director on 15 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of David Arthur Bennett as a director on 15 November 2019 | |
18 Nov 2019 | TM02 | Termination of appointment of David Arthur Bennett as a secretary on 15 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from Speedwell House West Quay Road Southampton SO15 1GY to 2 Testwood Lane Totton Southampton SO40 3AQ on 18 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mrs Sandra Hayter as a director on 15 November 2019 | |
15 Nov 2019 | MR04 | Satisfaction of charge 030130430002 in full | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
01 Nov 2019 | SH03 | Purchase of own shares. | |
29 Oct 2019 | TM01 | Termination of appointment of Derek William Lampard as a director on 21 October 2019 | |
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 18 October 2019
|