Advanced company searchLink opens in new window

AMAZON PLUMBING & HEATING LIMITED

Company number 05351760

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2013 DS01 Application to strike the company off the register
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
15 Dec 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
23 Mar 2011 CH01 Director's details changed for Mr Phillip Geoffrey Payne on 1 October 2009
15 Mar 2011 AD01 Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 15 March 2011
16 Aug 2010 AP03 Appointment of Mrs Claire Marie Cousens as a secretary
16 Aug 2010 TM02 Termination of appointment of Sara Rolfe as a secretary
18 Jun 2010 AD01 Registered office address changed from 27a Mell Road, Tollesbury Maldon Essex CM9 8SW on 18 June 2010
23 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Phillip Geoffrey Payne on 3 March 2010
27 May 2009 AA Total exemption small company accounts made up to 31 July 2008
10 Mar 2009 363a Return made up to 03/02/09; full list of members
13 May 2008 AA Total exemption small company accounts made up to 31 July 2007
06 Mar 2008 363a Return made up to 03/02/08; full list of members
05 Mar 2008 288c Director's Change of Particulars / phillip payne / 22/11/2007 / HouseName/Number was: , now: 27A; Street was: 58 new road, now: mell road; Post Code was: CM9 8QQ, now: CM9 8SW; Country was: , now: uk
22 Nov 2007 287 Registered office changed on 22/11/07 from: 58 new road, tollesbury maldon essex CM9 8QQ
30 Oct 2007 225 Accounting reference date extended from 28/02/07 to 31/07/07
22 Feb 2007 363a Return made up to 03/02/07; full list of members
21 Sep 2006 288a New secretary appointed