Advanced company searchLink opens in new window

TOM SELBY PLUMBING & HEATING LIMITED

Company number 04886609

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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