- Company Overview for ELMHIRST PLUMBING AND HEATING LIMITED (03048471)
- Filing history for ELMHIRST PLUMBING AND HEATING LIMITED (03048471)
- People for ELMHIRST PLUMBING AND HEATING LIMITED (03048471)
- Insolvency for ELMHIRST PLUMBING AND HEATING LIMITED (03048471)
- More for ELMHIRST PLUMBING AND HEATING LIMITED (03048471)
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
|
|
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
|
|
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
|
|
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
|
|
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 |