ALPHA PLUMBING AND HEATING LIMITED
Company number 06368486
- Company Overview for ALPHA PLUMBING AND HEATING LIMITED (06368486)
- Filing history for ALPHA PLUMBING AND HEATING LIMITED (06368486)
- People for ALPHA PLUMBING AND HEATING LIMITED (06368486)
- More for ALPHA PLUMBING AND HEATING LIMITED (06368486)
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
|
|
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
|
|
22 Oct 2014 | CH01 | Director's details changed for Michael Terence Reed on 10 October 2014 |