Advanced company searchLink opens in new window

FAHRENHEIT PLUMBING & HEATING LIMITED

Company number 05638917

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)
08 Feb 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Feb 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
19 Feb 2014 AP01 Appointment of Mr Adrian John Markin as a director
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Mar 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Aug 2012 TM01 Termination of appointment of Adrian Markin as a director
17 Feb 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
17 Feb 2012 CH01 Director's details changed for Adrian John Markin on 29 November 2011
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
04 Apr 2011 CH03 Secretary's details changed for Karl Donald Theakstone on 29 November 2010
04 Apr 2011 CH01 Director's details changed for Karl Donald Theakstone on 29 November 2010
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2010 AAMD Amended accounts made up to 30 November 2009
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Feb 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
28 Oct 2009 AD01 Registered office address changed from Lawmax House 30-32 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 3AA on 28 October 2009
12 Oct 2009 AD01 Registered office address changed from Midland House 36 Station Road Sandiacre Nottingham Nottinghamshire NG10 5AS on 12 October 2009
25 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
31 Jan 2009 363a Return made up to 29/11/08; full list of members