- Company Overview for GEORGE HOWE (PLUMBING & HEATING) LIMITED (03557390)
- Filing history for GEORGE HOWE (PLUMBING & HEATING) LIMITED (03557390)
- People for GEORGE HOWE (PLUMBING & HEATING) LIMITED (03557390)
- Charges for GEORGE HOWE (PLUMBING & HEATING) LIMITED (03557390)
- Insolvency for GEORGE HOWE (PLUMBING & HEATING) LIMITED (03557390)
- More for GEORGE HOWE (PLUMBING & HEATING) LIMITED (03557390)
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) |
---|---|---|---|
17 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2016 | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
13 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2015 | |
02 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2014 | |
10 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2013 | |
05 Apr 2012 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 5 April 2012 | |
13 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2012 | AD01 | Registered office address changed from Lambs Cottage Rennys Lane Dragonville Indusrial Estate Durham Co Durham DH1 2RE on 16 January 2012 | |
20 Jun 2011 | AR01 |
Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
|
|
20 Jun 2011 | CH01 | Director's details changed for Susan Elizabeth Burton on 5 May 2011 | |
20 Jun 2011 | CH01 | Director's details changed for John Henry Moderate on 5 May 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Stephen Burton on 5 May 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
06 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
11 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
20 May 2009 | 363a | Return made up to 05/05/09; full list of members | |
30 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
30 May 2008 | 363a | Return made up to 05/05/08; full list of members | |
26 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Oct 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
05 Jun 2007 | 363a | Return made up to 05/05/07; full list of members |