Advanced company searchLink opens in new window

BSA REGAL HEATING AND PLUMBING LIMITED

Company number 03013043

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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Oct 2019 SH06 Cancellation of shares. Statement of capital on 18 October 2019
  • GBP 751