- Company Overview for AMAZON PLUMBING & HEATING LIMITED (05351760)
- Filing history for AMAZON PLUMBING & HEATING LIMITED (05351760)
- People for AMAZON PLUMBING & HEATING LIMITED (05351760)
- More for AMAZON PLUMBING & HEATING LIMITED (05351760)
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
|
|
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 |