- Company Overview for SUPER PLUMBER LIMITED (04457364)
- Filing history for SUPER PLUMBER LIMITED (04457364)
- People for SUPER PLUMBER LIMITED (04457364)
- More for SUPER PLUMBER LIMITED (04457364)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2018 | PSC01 | Notification of Nicola Joy Bartholomew as a person with significant control on 17 December 2017 | |
18 Jan 2018 | PSC07 | Cessation of William Donald Burgess Bartholomew as a person with significant control on 17 December 2017 | |
18 Jan 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
18 Jan 2018 | AP01 | Appointment of Mrs Nicola Joy Bartholomew as a director on 17 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of William Donald Burgess Bartholomew as a director on 17 December 2017 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Aug 2013 | CH04 | Secretary's details changed for Crawford Accountants Limited on 1 August 2013 | |
14 Aug 2013 | AD01 | Registered office address changed from Crawford House Hambledon Road, Denmead Waterlooville Hampshire PO7 6NU on 14 August 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders |