- Company Overview for TW PLUMBING AND HEATING LTD (05706738)
- Filing history for TW PLUMBING AND HEATING LTD (05706738)
- People for TW PLUMBING AND HEATING LTD (05706738)
- Insolvency for TW PLUMBING AND HEATING LTD (05706738)
- More for TW PLUMBING AND HEATING LTD (05706738)
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 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2016 | |
07 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 4 January 2016 | |
08 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 April 2015 | |
07 Jun 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 May 2014 | AD01 | Registered office address changed from 1 Gateshead Terrace West Boldon Tyne & Wear NE36 0QA on 1 May 2014 | |
23 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
23 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 |
Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-03-04
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2012 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
11 Apr 2011 | TM01 | Termination of appointment of Stephen Thompson as a director | |
20 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Martin Anthony Whitehead on 13 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr William Fenwick on 13 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Stephen Scott Thompson on 13 February 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |