Advanced company searchLink opens in new window

CLIVE BATEMAN (PLUMBING & HEATING) LTD

Company number 06311015

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)
22 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
17 May 2010 CH01 Director's details changed for Gary Richard Bright on 31 January 2009
05 May 2010 DISS40 Compulsory strike-off action has been discontinued
04 May 2010 AR01 Annual return made up to 12 July 2009 with full list of shareholders
04 May 2010 AD01 Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ on 4 May 2010
04 May 2010 AP01 Appointment of Miss Kim Christine Stock as a director
04 May 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2009 AD01 Registered office address changed from 11-13 High Street Swanley Kent BR8 8AE on 10 November 2009
10 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Oct 2008 363s Return made up to 12/07/08; full list of members
26 Jun 2008 288a Director appointed gary richard bright
09 Jun 2008 288b Appointment Terminated Director clive bateman
31 Jul 2007 88(2)R Ad 17/07/07--------- £ si 10@1=10 £ ic 10/20
30 Jul 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
12 Jul 2007 NEWINC Incorporation