Advanced company searchLink opens in new window

T W HEATING AND PLUMBING LIMITED

Company number 05818786

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)
25 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
24 Sep 2013 4.68 Liquidators' statement of receipts and payments to 19 July 2013
25 Sep 2012 4.68 Liquidators' statement of receipts and payments to 19 July 2012
13 Mar 2012 AD01 Registered office address changed from 100-102 st James Road Northampton Northamptonshire NN5 5LF on 13 March 2012
04 Aug 2011 4.20 Statement of affairs with form 4.19
04 Aug 2011 600 Appointment of a voluntary liquidator
04 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jun 2011 AD01 Registered office address changed from Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS on 28 June 2011
15 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Gary Tuffnell on 1 October 2009
08 Jun 2010 CH01 Director's details changed for David Ian Waters on 1 October 2009
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Jun 2009 363a Return made up to 16/05/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 May 2008 363a Return made up to 16/05/08; full list of members
17 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
30 May 2007 363a Return made up to 16/05/07; full list of members
09 Feb 2007 395 Particulars of mortgage/charge
14 Jun 2006 225 Accounting reference date shortened from 31/05/07 to 31/03/07
14 Jun 2006 88(2)R Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100
06 Jun 2006 288b Secretary resigned
06 Jun 2006 288b Director resigned