Advanced company searchLink opens in new window

ATC PLUMBING & HEATING LTD

Company number 05624887

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)
21 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2010 L64.07 Completion of winding up
23 Jul 2008 COCOMP Order of court to wind up
18 Jul 2008 COCOMP Order of court to wind up
10 Apr 2008 288b Appointment Terminated Secretary catherine ellis
31 Mar 2008 288b Appointment Terminated Director dvaine pantling
31 Mar 2008 287 Registered office changed on 31/03/2008 from 4 harts farm way havant hants PO9 1HU
06 Mar 2008 287 Registered office changed on 06/03/2008 from 140 st albans road, west leigh havant hampshire PO9 2LA
18 Dec 2007 363a Return made up to 16/11/07; full list of members
18 Dec 2007 287 Registered office changed on 18/12/07 from: 140 st albans road, west liegh havant hampshire PO9 2LA
20 Nov 2007 288a New secretary appointed
01 Nov 2007 287 Registered office changed on 01/11/07 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ
01 Nov 2007 288b Secretary resigned
03 Mar 2007 AA Total exemption full accounts made up to 31 October 2006
02 Mar 2007 363a Return made up to 16/11/06; full list of members
16 Jan 2007 287 Registered office changed on 16/01/07 from: 140 st albans road havant hants PO9 2LA
16 Jan 2007 288a New secretary appointed
16 Jan 2007 288b Secretary resigned
16 Jan 2007 225 Accounting reference date shortened from 30/11/06 to 31/10/06
21 Jul 2006 88(2)R Ad 01/04/06--------- £ si 97@1=97 £ ic 1/98
25 Nov 2005 288a New secretary appointed
25 Nov 2005 288a New director appointed
25 Nov 2005 287 Registered office changed on 25/11/05 from: 102 albert road southsea hants PO5 2SN
16 Nov 2005 288b Secretary resigned
16 Nov 2005 288b Director resigned