Advanced company searchLink opens in new window

EXPRESS PLUMBER LIMITED

Company number 05353133

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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 51
20 Apr 2012 AD01 Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA United Kingdom on 20 April 2012
20 Apr 2012 TM01 Termination of appointment of Karmjit Puaar as a director on 20 March 2012
22 Mar 2012 TM01 Termination of appointment of Karmjit Puaar as a director on 20 March 2012
22 Mar 2012 AP01 Appointment of Mr Harpreet Puaar as a director on 20 March 2012
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA Uk on 22 March 2011
19 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Apr 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
06 Apr 2010 AD02 Register inspection address has been changed
06 Apr 2010 CH01 Director's details changed for Karmjit Puaar on 6 April 2010
09 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
17 Feb 2009 AA Total exemption small company accounts made up to 29 February 2008
10 Feb 2009 363a Return made up to 04/02/09; full list of members
09 Feb 2009 190 Location of debenture register
09 Feb 2009 287 Registered office changed on 09/02/2009 from karia & karia kingsbury house 468 church lane london NW9 8UA uk
09 Feb 2009 353 Location of register of members
09 Feb 2009 288c Secretary's Change of Particulars / harpreet puaar / 09/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 36; Street was: 36 emerson road, now: emerson road; Post Town was: ilford essex, now: ilford; Region was: london, now: essex; Country was: , now: uk
20 Mar 2008 363a Return made up to 04/02/08; full list of members
19 Mar 2008 190 Location of debenture register
19 Mar 2008 353 Location of register of members
19 Mar 2008 287 Registered office changed on 19/03/2008 from karia & karia lingsbury house 468 church lane london NW9 8UA