Advanced company searchLink opens in new window

BURMAN PLUMBING & HEATING SERVICES LIMITED

Company number 05300745

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2012 SOAS(A) Voluntary strike-off action has been suspended
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2012 DS01 Application to strike the company off the register
11 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
23 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Feb 2011 CERTNM Company name changed burman plumbing services LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-01-06
08 Feb 2011 CONNOT Change of name notice
01 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
01 Dec 2010 CH03 Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010
15 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Andrew David Burman on 1 October 2009
19 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Dec 2008 363a Return made up to 30/11/08; full list of members
25 Mar 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Mar 2008 288c Director's Change of Particulars / andrew burman / 05/03/2008 / HouseName/Number was: , now: 32; Street was: 102 copperfield gardens, now: geary drive; Post Code was: CM14 4UE, now: CM14 4UH
19 Dec 2007 363a Return made up to 30/11/07; full list of members
26 Mar 2007 AA Total exemption full accounts made up to 30 November 2006
14 Dec 2006 363s Return made up to 30/11/06; full list of members
09 Jun 2006 AA Total exemption full accounts made up to 30 November 2005
14 Dec 2005 363s Return made up to 30/11/05; full list of members
14 Dec 2005 363(288) Secretary's particulars changed