Advanced company searchLink opens in new window

D. JONES PLUMBING & HEATING LIMITED

Company number 06197449

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2012 CH01 Director's details changed for Darren Kelvin William Jones on 6 January 2012
06 Jan 2012 AD01 Registered office address changed from 30 Fawn Drive Aldershot Hampshire GU12 4FW on 6 January 2012
06 Jan 2012 CH01 Director's details changed for Darren Kelvin William Jones on 6 January 2012
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2011 DS01 Application to strike the company off the register
16 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
Statement of capital on 2011-04-04
  • GBP 1
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Nov 2010 AD01 Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 30 November 2010
21 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Darren Kelvin William Jones on 1 April 2010
21 May 2010 TM02 Termination of appointment of Sheila Spiller as a secretary
11 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
21 Apr 2009 363a Return made up to 02/04/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
11 Jun 2008 363a Return made up to 02/04/08; full list of members
10 Jun 2008 288c Secretary's Change of Particulars / sheila spiller / 31/12/2007 / HouseName/Number was: , now: the shire; Street was: 296 rectory road, now: bay view; Area was: , now: st. Lawrence; Post Town was: hawkwell, now: southminster; Post Code was: SS5 4JZ, now: CM0 7RF; Country was: , now: england
30 Apr 2007 288a New secretary appointed
30 Apr 2007 288a New director appointed
30 Apr 2007 288b Director resigned
30 Apr 2007 288b Secretary resigned
02 Apr 2007 287 Registered office changed on 02/04/07 from: 46 syon lane isleworth middlesex TW7 5NQ
02 Apr 2007 NEWINC Incorporation