- Company Overview for PAUL KNIGHT (PLUMBING & HEATING) LIMITED (04108187)
- Filing history for PAUL KNIGHT (PLUMBING & HEATING) LIMITED (04108187)
- People for PAUL KNIGHT (PLUMBING & HEATING) LIMITED (04108187)
- Insolvency for PAUL KNIGHT (PLUMBING & HEATING) LIMITED (04108187)
- More for PAUL KNIGHT (PLUMBING & HEATING) LIMITED (04108187)
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) |
---|---|---|---|
07 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2016 | |
11 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2014 | |
04 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2015 | |
02 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2013 | |
20 Dec 2012 | AD01 | Registered office address changed from the Old Brushworks 56 Pickwick Road Corsham CN13 9BX on 20 December 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from 5 Argyle Street Bath BA2 4BA on 20 December 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from the Laurels 165a Bradford Road Winsley Bradford-on-Avon Wiltshire BA15 2HW United Kingdom on 11 September 2012 | |
11 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2012 | AD01 | Registered office address changed from 18 Manor Park Bath BA1 3RJ on 31 July 2012 | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2012 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2012-03-22
|
|
22 Mar 2012 | CH03 | Secretary's details changed for Paul Stuart Knight on 22 March 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Mr Paul Stuart Knight on 22 March 2012 | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 October 2006 | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 October 2007 | |
12 May 2011 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Mar 2011 | TM02 | Termination of appointment of Sandra Mcclelland as a secretary |