- Company Overview for HEATING & PLUMBING SYSTEMS LIMITED (06355164)
- Filing history for HEATING & PLUMBING SYSTEMS LIMITED (06355164)
- People for HEATING & PLUMBING SYSTEMS LIMITED (06355164)
- Charges for HEATING & PLUMBING SYSTEMS LIMITED (06355164)
- Insolvency for HEATING & PLUMBING SYSTEMS LIMITED (06355164)
- More for HEATING & PLUMBING SYSTEMS LIMITED (06355164)
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) |
---|---|---|---|
04 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2013 | |
13 Apr 2012 | AD01 | Registered office address changed from 60a Old Park Lane Southport Merseyside PR9 7BG on 13 April 2012 | |
13 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Nov 2011 | AR01 |
Annual return made up to 29 August 2011 with full list of shareholders
Statement of capital on 2011-11-14
|
|
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Jeffrey Stevenson on 26 August 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mark Alan Knowles on 26 August 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 29 August 2009 with full list of shareholders | |
21 Apr 2009 | AA | Accounts made up to 31 March 2008 | |
07 Apr 2009 | 225 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 | |
29 Sep 2008 | 363a | Return made up to 29/08/08; full list of members | |
29 Sep 2008 | 88(2) | Ad 29/08/07\gbp si 1@1=1\gbp ic 1/2\ | |
30 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2007 | 288a | New director appointed | |
03 Nov 2007 | 288a | New secretary appointed;new director appointed | |
10 Sep 2007 | 288b | Director resigned |