Advanced company searchLink opens in new window

GEORGE HOWE (PLUMBING & HEATING) LIMITED

Company number 03557390

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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