Advanced company searchLink opens in new window

ELMHIRST PLUMBING AND HEATING LIMITED

Company number 03048471

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2017 AD01 Registered office address changed from Home Farm Cottage Wilsic Lane Wilsic Doncaster South Yorkshire DN11 9AG to C/O Kingsbridge Corporate Solutions Limited 1st Floor Lowgate House Lowgate Hull HU1 1EL on 7 February 2017
03 Feb 2017 600 Appointment of a voluntary liquidator
03 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-24
03 Feb 2017 4.70 Declaration of solvency
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
14 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Jan 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 January 2016
05 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
05 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
10 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Nov 2012 TM02 Termination of appointment of Sarah Beaumont as a secretary
09 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
01 Dec 2011 CH03 Secretary's details changed for Mrs Sarah Jayne Allen on 30 November 2011
21 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
15 Jun 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
15 Jun 2010 CH03 Secretary's details changed for Sarah Jayne Allen on 1 October 2009
15 Jun 2010 CH01 Director's details changed for Brian Elmhirst on 1 October 2009