Advanced company searchLink opens in new window

M.M.R.E PLUMBING & HEATING SERVICES LIMITED

Company number 06354087

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2022 DS01 Application to strike the company off the register
01 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 August 2020
23 Nov 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
26 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
29 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
01 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
30 May 2017 AA Accounts for a dormant company made up to 31 August 2016
11 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 August 2015
25 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
31 May 2015 AA Accounts for a dormant company made up to 31 August 2014
11 Nov 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
11 Nov 2014 AD01 Registered office address changed from 6 Silver Birch Close, Joydens Wood, Wilmington Kent DA2 7NH to Little Orchard Tidebrook Wadhurst East Sussex TN5 6PQ on 11 November 2014
11 Nov 2014 CH01 Director's details changed for Michael Edwards on 29 January 2014
27 May 2014 AA Accounts for a dormant company made up to 31 August 2013
27 May 2014 TM01 Termination of appointment of Mark Edwards as a director
26 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
15 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
25 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders