Advanced company searchLink opens in new window

PAUL KNIGHT (PLUMBING & HEATING) LIMITED

Company number 04108187

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 60
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