Advanced company searchLink opens in new window

ALPHA PLUMBING AND HEATING LIMITED

Company number 06368486

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)
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Nov 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
16 Jul 2019 CH01 Director's details changed for Mr Michael Terence Reed on 7 May 2019
16 Jul 2019 AD01 Registered office address changed from 8 Oaktree Way Boyatt Wood Eastleigh SO50 4JN England to 1 Cottages West Horton Lane Bishopstoke Eastleigh Hampshire SO50 8LT on 16 July 2019
16 Jul 2019 PSC04 Change of details for Mr Michael Terence Reed as a person with significant control on 7 May 2019
14 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
01 May 2018 AA Micro company accounts made up to 30 April 2017
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 PSC04 Change of details for Mr Michael Terence Reed as a person with significant control on 12 September 2017
25 Sep 2017 PSC04 Change of details for Mr Michael Terence Reed as a person with significant control on 12 September 2017
25 Sep 2017 AD01 Registered office address changed from 7 Swifts Farm Hensting Lane Fishers Pond Colden Common Hampshire SO50 7HH to 8 Oaktree Way Boyatt Wood Eastleigh SO50 4JN on 25 September 2017
25 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
22 Oct 2014 CH01 Director's details changed for Michael Terence Reed on 10 October 2014