Advanced company searchLink opens in new window

MCGOVAN PLUMBING LIMITED

Company number 05857928

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)
01 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 23 March 2024
08 Apr 2023 AD01 Registered office address changed from 7 Moorhead Lane Shipley West Yorkshire BD18 4JH England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 8 April 2023
08 Apr 2023 600 Appointment of a voluntary liquidator
08 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-24
08 Apr 2023 LIQ02 Statement of affairs
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2021 TM02 Termination of appointment of Cfd Secretaries Ltd as a secretary on 1 October 2021
20 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
09 Sep 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
27 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
26 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
26 Jun 2017 PSC01 Notification of Michael Mcgovan as a person with significant control on 6 April 2016
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
13 Jul 2016 AD01 Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley West Yorkshire BD18 4JH on 13 July 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014