Advanced company searchLink opens in new window

WA PLUMBING SUPPLIES LIMITED

Company number 05396121

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 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2014 DS01 Application to strike the company off the register
03 Sep 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
03 Sep 2014 AD01 Registered office address changed from 210 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 3 September 2014
16 Jun 2014 AA Accounts made up to 30 April 2014
06 Feb 2014 CERTNM Company name changed vision link (uk) LIMITED\certificate issued on 06/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-06
09 Jan 2014 AA Accounts made up to 30 April 2013
26 Jun 2013 TM01 Termination of appointment of Alun Philip John as a director on 26 June 2013
03 May 2013 AP01 Appointment of Mr Nigel John Palmer as a director on 3 May 2013
03 May 2013 AP01 Appointment of Mr Steven Westbrook as a director on 3 May 2013
26 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
31 Jan 2013 AA Accounts made up to 30 April 2012
02 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
31 Jan 2012 AA Accounts made up to 30 April 2011
30 Jan 2012 TM02 Termination of appointment of William Ian David Lazarus as a secretary on 30 June 2011
30 Jan 2012 TM01 Termination of appointment of William Ian David Lazarus as a director on 30 June 2011
08 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
25 Jun 2010 AA Accounts made up to 30 April 2010
08 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
08 Apr 2010 CH03 Secretary's details changed for William Ian David Lazarus on 16 March 2010
08 Apr 2010 CH01 Director's details changed for William Ian David Lazarus on 16 March 2010
08 Apr 2010 CH01 Director's details changed for Alun Philip John on 16 March 2010
22 Jan 2010 AA Accounts made up to 30 April 2009
26 Mar 2009 363a Return made up to 17/03/09; full list of members