- Company Overview for BURMAN PLUMBING & HEATING SERVICES LIMITED (05300745)
- Filing history for BURMAN PLUMBING & HEATING SERVICES LIMITED (05300745)
- People for BURMAN PLUMBING & HEATING SERVICES LIMITED (05300745)
- More for BURMAN PLUMBING & HEATING SERVICES LIMITED (05300745)
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
|
|
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
|
|
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
|