- Company Overview for M.M.R.E PLUMBING & HEATING SERVICES LIMITED (06354087)
- Filing history for M.M.R.E PLUMBING & HEATING SERVICES LIMITED (06354087)
- People for M.M.R.E PLUMBING & HEATING SERVICES LIMITED (06354087)
- More for M.M.R.E PLUMBING & HEATING SERVICES LIMITED (06354087)
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
|
|
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
|
|
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
|
|
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 |