Advanced company searchLink opens in new window

SUPER PLUMBER LIMITED

Company number 04457364

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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