- Company Overview for TOM SELBY PLUMBING & HEATING LIMITED (04886609)
- Filing history for TOM SELBY PLUMBING & HEATING LIMITED (04886609)
- People for TOM SELBY PLUMBING & HEATING LIMITED (04886609)
- More for TOM SELBY PLUMBING & HEATING LIMITED (04886609)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2019 | DS01 | Application to strike the company off the register | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
03 Sep 2018 | PSC04 | Change of details for Mr Thomas Jan Selby as a person with significant control on 3 September 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Thomas Jan Selby on 3 September 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 115 Harlaxton Road Grantham NG31 7AG England to 114 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA on 3 September 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Thomas Jan Selby on 29 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 115 Harlaxton Road Grantham NG31 7AG on 29 June 2018 | |
13 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
28 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
15 Feb 2017 | TM02 | Termination of appointment of Lockton & Company Secretarial Ltd as a secretary on 15 February 2017 | |
04 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Jun 2016 | AD01 | Registered office address changed from Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU to 27 Old Gloucester Street London WC1N 3AX on 23 June 2016 | |
07 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 May 2015 | CH01 | Director's details changed for Mr Thomas Jan Selby on 1 January 2015 | |
03 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
28 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | CH04 | Secretary's details changed for Lockton & Company Secretarial Ltd on 15 October 2012 | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom on 3 October 2012 |