- Company Overview for B & B PLUMBING & HEATING LTD (04423513)
- Filing history for B & B PLUMBING & HEATING LTD (04423513)
- People for B & B PLUMBING & HEATING LTD (04423513)
- Charges for B & B PLUMBING & HEATING LTD (04423513)
- More for B & B PLUMBING & HEATING LTD (04423513)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2010 | AP01 | Appointment of Mr Robert Julian Percival as a director | |
02 Feb 2010 | TM01 | Termination of appointment of Robert.Julian.Percival as a director | |
14 Jan 2010 | AR01 |
Annual return made up to 14 January 2010 with full list of shareholders
Statement of capital on 2010-01-14
|
|
14 Jan 2010 | AD02 | Register inspection address has been changed | |
06 Jan 2010 | AP02 | Appointment of Robert.Julian.Percival as a director | |
04 Jan 2010 | AP03 | Appointment of Miss Clare Ann Hawkins as a secretary | |
04 Jan 2010 | TM02 | Termination of appointment of John Robson as a secretary | |
04 Jan 2010 | TM01 | Termination of appointment of David Barlow as a director | |
04 Jan 2010 | TM02 | Termination of appointment of David Barlow as a secretary | |
04 Jan 2010 | AD01 | Registered office address changed from 24 Upper Golf Links Road Broadstone Dorset BH18 8BX on 4 January 2010 | |
23 Jul 2009 | 363a | Return made up to 24/04/09; full list of members | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from first floor 32-34 high street ringwood hampshire BH24 1AG | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from 21 oxford road bournemouth dorset BH8 8ET | |
24 Feb 2009 | AA | Accounts made up to 30 April 2008 | |
09 May 2008 | 363a | Return made up to 24/04/08; full list of members | |
09 May 2008 | 288c | Director and Secretary's Change of Particulars / david barlow / 25/03/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 23; Street was: 83 meadow way, now: ravenshall 21 west cliff road; Post Town was: verwood, now: bournemouth; Post Code was: BH31 6HG, now: BH4 8AT; Country was: , now: england | |
11 Feb 2008 | 288b | Secretary resigned | |
04 Feb 2008 | 288a | New secretary appointed | |
13 Nov 2007 | 395 | Particulars of mortgage/charge | |
19 Oct 2007 | 363a | Return made up to 24/04/07; full list of members | |
10 Oct 2007 | 288a | New secretary appointed | |
04 Oct 2007 | 287 | Registered office changed on 04/10/07 from: clews cottage jigs lane north warfield berkshire RG42 3DJ | |
04 Oct 2007 | AA | Accounts made up to 30 April 2007 |