- Company Overview for MEREDITH PLUMBING & HEATING LIMITED (05034212)
- Filing history for MEREDITH PLUMBING & HEATING LIMITED (05034212)
- People for MEREDITH PLUMBING & HEATING LIMITED (05034212)
- More for MEREDITH PLUMBING & HEATING LIMITED (05034212)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2016 | DS01 | Application to strike the company off the register | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Oct 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 August 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
04 Feb 2011 | CH01 | Director's details changed for Deborah Ann Meredith on 1 February 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Stephen Meredith on 1 February 2011 | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
26 Nov 2009 | TM01 | Termination of appointment of Glynn Wood as a director | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
04 Feb 2009 | 363a | Return made up to 04/02/09; full list of members | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from dyke yaxley LIMITED 1 brassey road old potts way shrewsbury shropshire S73 7FA | |
27 Nov 2008 | 363a | Return made up to 04/02/08; full list of members |