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)
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