- Company Overview for M.T.S. PLUMBING HEATING & ELECTRICAL SERVICES LIMITED (06235934)
- Filing history for M.T.S. PLUMBING HEATING & ELECTRICAL SERVICES LIMITED (06235934)
- People for M.T.S. PLUMBING HEATING & ELECTRICAL SERVICES LIMITED (06235934)
- More for M.T.S. PLUMBING HEATING & ELECTRICAL SERVICES LIMITED (06235934)
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
|
|
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 |