- Company Overview for CLIVE BATEMAN (PLUMBING & HEATING) LTD (06311015)
- Filing history for CLIVE BATEMAN (PLUMBING & HEATING) LTD (06311015)
- People for CLIVE BATEMAN (PLUMBING & HEATING) LTD (06311015)
- More for CLIVE BATEMAN (PLUMBING & HEATING) LTD (06311015)
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 |