Advanced company searchLink opens in new window

ACASTER PLUMBING & HEATING LIMITED

Company number 04225950

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)
27 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2012 2.24B Administrator's progress report to 24 July 2012
27 Jul 2012 2.35B Notice of move from Administration to Dissolution on 24 July 2012
05 Mar 2012 2.24B Administrator's progress report to 7 February 2012
20 Oct 2011 2.23B Result of meeting of creditors
11 Oct 2011 2.16B Statement of affairs with form 2.14B/2.15B
10 Oct 2011 2.17B Statement of administrator's proposal
16 Aug 2011 AD01 Registered office address changed from 36a Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom on 16 August 2011
15 Aug 2011 2.12B Appointment of an administrator
17 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-17
  • GBP 1,000
17 Jun 2011 CH01 Director's details changed for Neil James Cowan on 31 May 2011
17 Jun 2011 CH01 Director's details changed for Mandy Acaster on 31 May 2011
17 Jun 2011 CH01 Director's details changed for Adrian Clarke Acaster on 31 May 2011
22 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
19 Aug 2010 AD01 Registered office address changed from Unit 1 Plot 15 Newport Industrial Estate Launceston Cornwall PL15 8EX on 19 August 2010
27 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Adrian Clarke Acaster on 31 May 2010
27 Jul 2010 CH01 Director's details changed for Mandy Acaster on 31 May 2010
27 Jul 2010 CH01 Director's details changed for Neil James Cowan on 31 May 2010
22 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
24 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association