- Company Overview for BRYN GOLDS PLUMBING & HEATING SERVICES LIMITED (04374531)
- Filing history for BRYN GOLDS PLUMBING & HEATING SERVICES LIMITED (04374531)
- People for BRYN GOLDS PLUMBING & HEATING SERVICES LIMITED (04374531)
- Insolvency for BRYN GOLDS PLUMBING & HEATING SERVICES LIMITED (04374531)
- More for BRYN GOLDS PLUMBING & HEATING SERVICES LIMITED (04374531)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2015 | |
13 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2014 | |
21 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2013 | |
27 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2012 | |
16 Jun 2011 | TM02 | Termination of appointment of Hassan Rashid as a secretary | |
27 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2011 | AD01 | Registered office address changed from 47 High Street Barnet Hertfordshire EN5 5UW on 29 March 2011 | |
29 Mar 2011 | AR01 |
Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-03-29
|
|
24 Mar 2011 | TM01 | Termination of appointment of Clare Eaglesfield as a director | |
24 Feb 2011 | AD01 | Registered office address changed from 27 Castle Gate Newark Nottinghamshire NG24 1BA on 24 February 2011 | |
18 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
18 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Feb 2010 | AD02 | Register inspection address has been changed | |
18 Feb 2010 | CH01 | Director's details changed for Clare Eaglesfield on 15 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Bryn Golds on 15 February 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Feb 2009 | 363a | Return made up to 15/02/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Feb 2008 | 363a | Return made up to 15/02/08; full list of members | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Mar 2007 | 363a | Return made up to 15/02/07; full list of members |