- Company Overview for SOUTHCOAST PLUMBING SUPPLIES LTD (03520119)
- Filing history for SOUTHCOAST PLUMBING SUPPLIES LTD (03520119)
- People for SOUTHCOAST PLUMBING SUPPLIES LTD (03520119)
- Charges for SOUTHCOAST PLUMBING SUPPLIES LTD (03520119)
- Insolvency for SOUTHCOAST PLUMBING SUPPLIES LTD (03520119)
- More for SOUTHCOAST PLUMBING SUPPLIES LTD (03520119)
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) |
---|---|---|---|
14 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2015 | |
15 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2014 | |
07 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2013 | |
18 Jun 2012 | AD01 | Registered office address changed from Southcoast Plumbing Supplies Ltd Hamilton Way New Milton Hampshire BH25 6TQ United Kingdom on 18 June 2012 | |
18 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2012 | AR01 |
Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-03-31
|
|
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 May 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
10 May 2010 | AD01 | Registered office address changed from Tarodene House Gore Road Industrial Estate New Milton Hampshire BH25 6SQ on 10 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Darren Etheridge on 1 October 2009 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
22 Jan 2008 | 395 | Particulars of mortgage/charge | |
14 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Apr 2007 | 363a | Return made up to 02/03/07; full list of members |