Advanced company searchLink opens in new window

R.H.S. PLUMBING AND HEATING MERCHANTS LIMITED

Company number 05227300

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)
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
  • GBP 1,000
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