- Company Overview for STEVE THE PLUMBER LTD (06286629)
- Filing history for STEVE THE PLUMBER LTD (06286629)
- People for STEVE THE PLUMBER LTD (06286629)
- More for STEVE THE PLUMBER LTD (06286629)
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) |
---|---|---|---|
26 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
17 Mar 2009 | 288c | Secretary's Change of Particulars / cerie priestley / 17/03/2009 / Title was: , now: mrs; Forename was: cerie, now: cerrie; Middle Name/s was: ann, now: ; HouseName/Number was: , now: 113; Street was: 113 childers street, now: childers street; Country was: , now: england; Occupation was: , now: cashier | |
08 Sep 2008 | 363a | Return made up to 20/06/08; full list of members | |
31 Aug 2007 | 288a | New director appointed | |
31 Aug 2007 | 288a | New secretary appointed | |
31 Aug 2007 | 88(2)R | Ad 08/08/07--------- £ si 99@1=99 £ ic 1/100 | |
31 Aug 2007 | 287 | Registered office changed on 31/08/07 from: century business centre, manvers way, manvers rotherham S63 5DA | |
02 Jul 2007 | 288b | Director resigned | |
02 Jul 2007 | 288b | Secretary resigned | |
20 Jun 2007 | NEWINC | Incorporation |