KEITH BARROW HEATING AND PLUMBING (SPECIAL PROJECTS) LIMITED
Company number 05883986
- Company Overview for KEITH BARROW HEATING AND PLUMBING (SPECIAL PROJECTS) LIMITED (05883986)
- Filing history for KEITH BARROW HEATING AND PLUMBING (SPECIAL PROJECTS) LIMITED (05883986)
- People for KEITH BARROW HEATING AND PLUMBING (SPECIAL PROJECTS) LIMITED (05883986)
- Charges for KEITH BARROW HEATING AND PLUMBING (SPECIAL PROJECTS) LIMITED (05883986)
- Insolvency for KEITH BARROW HEATING AND PLUMBING (SPECIAL PROJECTS) LIMITED (05883986)
- More for KEITH BARROW HEATING AND PLUMBING (SPECIAL PROJECTS) LIMITED (05883986)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2019 | AM23 | Notice of move from Administration to Dissolution | |
04 Feb 2019 | AM10 | Administrator's progress report | |
04 Dec 2018 | AM10 | Administrator's progress report | |
02 Nov 2018 | AM19 | Notice of extension of period of Administration | |
29 Dec 2017 | AM03 | Statement of administrator's proposal | |
21 Nov 2017 | AM01 | Appointment of an administrator | |
02 Nov 2017 | AD01 | Registered office address changed from C/O Bradford & Co Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England to 21 Highfield Road Dartford Kent DA1 2JS on 2 November 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
26 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
23 Mar 2016 | AP01 | Appointment of Mr Mark Barrow as a director on 1 January 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | AD01 | Registered office address changed from Unit 6 Titley Bawk Avenue Earls Barton Northampton NN6 0LA England to C/O Bradford & Co Tollgate Court Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 23 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
11 Dec 2015 | AD01 | Registered office address changed from 2 Pavilion Court, 600 Pavilion Drive, Northampton Northants NN4 7SL to Unit 6 Titley Bawk Avenue Earls Barton Northampton NN6 0LA on 11 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
14 Aug 2014 | MR04 | Satisfaction of charge 058839860001 in full | |
30 May 2014 | MR01 | Registration of charge 058839860002 | |
28 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
05 Jul 2013 | MR01 | Registration of charge 058839860001 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders |