- Company Overview for R.H.S. PLUMBING AND HEATING MERCHANTS LIMITED (05227300)
- Filing history for R.H.S. PLUMBING AND HEATING MERCHANTS LIMITED (05227300)
- People for R.H.S. PLUMBING AND HEATING MERCHANTS LIMITED (05227300)
- Charges for R.H.S. PLUMBING AND HEATING MERCHANTS LIMITED (05227300)
- Insolvency for R.H.S. PLUMBING AND HEATING MERCHANTS LIMITED (05227300)
- More for R.H.S. PLUMBING AND HEATING MERCHANTS LIMITED (05227300)
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) |
---|---|---|---|
29 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
29 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2015 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
29 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2015 | |
06 Nov 2014 | LIQ MISC | Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company | |
06 Nov 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
23 May 2014 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2014 | 2.24B | Administrator's progress report to 2 April 2014 | |
02 Apr 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Oct 2013 | 2.24B | Administrator's progress report to 2 October 2013 | |
07 Jun 2013 | F2.18 | Notice of deemed approval of proposals | |
23 May 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
22 May 2013 | 2.17B | Statement of administrator's proposal | |
22 Apr 2013 | AD01 | Registered office address changed from Hayford Way Stephenson Road Staveley Chesterfield Derbyshire on 22 April 2013 | |
18 Apr 2013 | 2.12B | Appointment of an administrator | |
25 Feb 2013 | TM01 | Termination of appointment of Wayne Carr as a director | |
23 Oct 2012 | AR01 |
Annual return made up to 9 September 2012 with full list of shareholders
Statement of capital on 2012-10-23
|
|
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Sep 2012 | AP01 | Appointment of Mr Wayne William Carr as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders |