FAHRENHEIT PLUMBING & HEATING LIMITED
Company number 05638917
- Company Overview for FAHRENHEIT PLUMBING & HEATING LIMITED (05638917)
- Filing history for FAHRENHEIT PLUMBING & HEATING LIMITED (05638917)
- People for FAHRENHEIT PLUMBING & HEATING LIMITED (05638917)
- More for FAHRENHEIT PLUMBING & HEATING LIMITED (05638917)
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
|
|
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
|
|
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
|
|
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 |