Advanced company searchLink opens in new window

M.T.S. PLUMBING HEATING & ELECTRICAL SERVICES LIMITED

Company number 06235934

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)
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2013 AD01 Registered office address changed from 60a Birley Moor Road Sheffield S12 4WD on 5 July 2013
05 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 332
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
17 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
07 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Mark Wayne Bradbury on 3 May 2010
11 Jul 2009 288b Appointment terminate, director samuel glenister logged form
02 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
02 Jul 2009 288b Appointment terminated director samual glenister
05 May 2009 363a Return made up to 03/05/09; full list of members
04 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
04 Aug 2008 225 Accounting reference date shortened from 31/05/2008 to 31/03/2008
19 May 2008 363a Return made up to 03/05/08; full list of members
18 Oct 2007 288b Director resigned
03 May 2007 NEWINC Incorporation