- 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) |
---|---|---|---|
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2008 | |
23 Feb 2011 | AP03 | Appointment of Paul Stuart Knight as a secretary | |
18 Feb 2011 | TM01 | Termination of appointment of Sandra Mcclelland as a director | |
23 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Mrs Sandra Elizabeth Mcclelland on 23 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Paul Stuart Knight on 23 December 2009 | |
07 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2009 | 363a | Return made up to 15/11/08; full list of members | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2008 | 363s | Return made up to 15/11/07; full list of members | |
15 Jan 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2005 | AA | Accounts for a dormant company made up to 31 October 2005 | |
15 Nov 2005 | 363a | Return made up to 15/11/05; full list of members | |
15 Nov 2005 | 225 | Accounting reference date shortened from 28/02/06 to 31/10/05 | |
17 Aug 2005 | AA | Accounts for a dormant company made up to 28 February 2005 | |
10 Aug 2005 | 363a | Return made up to 15/11/04; full list of members | |
10 Aug 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Aug 2005 | 288c | Director's particulars changed | |
08 Aug 2005 | 363a | Return made up to 15/11/03; full list of members | |
15 Mar 2005 | DISS6 | Strike-off action suspended | |
04 Mar 2005 | 287 | Registered office changed on 04/03/05 from: 100 sheridan road twerton bath banes BA2 1RB | |
25 Jan 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2004 | DISS6 | Strike-off action suspended | |
15 Jun 2004 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2003 | 287 | Registered office changed on 15/10/03 from: 12 the circle southdown bath bristol and north east some BA2 1JA |