- Company Overview for ILFORD PLUMBING & HEATING SUPPLIES LTD (05263388)
- Filing history for ILFORD PLUMBING & HEATING SUPPLIES LTD (05263388)
- People for ILFORD PLUMBING & HEATING SUPPLIES LTD (05263388)
- Insolvency for ILFORD PLUMBING & HEATING SUPPLIES LTD (05263388)
- More for ILFORD PLUMBING & HEATING SUPPLIES LTD (05263388)
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 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2012 | |
03 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2011 | |
28 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2011 | |
16 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2010 | AD01 | Registered office address changed from Bond Partners Llp Suite 2 1st Floor Turnpike Gate House Birmingham Road Alcester Birmingham B49 5JG on 15 March 2010 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2009 | 287 | Registered office changed on 01/07/2009 from 100 beehive lane ilford essex IG4 5DX | |
22 Jun 2009 | 288b | Appointment Terminated Director amandeep kaur ghik | |
28 May 2009 | 288a | Director appointed amandeep singh | |
09 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
14 Feb 2007 | 363s | Return made up to 19/10/06; full list of members | |
14 Feb 2007 | 363(287) |
Registered office changed on 14/02/07
|
|
07 Jan 2007 | AA | Total exemption small company accounts made up to 31 October 2005 | |
18 Sep 2006 | 288a | New secretary appointed | |
18 Sep 2006 | 288b | Secretary resigned | |
05 Dec 2005 | 363s | Return made up to 19/10/05; full list of members | |
05 Dec 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
22 Nov 2005 | 288c | Secretary's particulars changed |