- Company Overview for VARLEY PLUMBING & HEATING LIMITED (06448191)
- Filing history for VARLEY PLUMBING & HEATING LIMITED (06448191)
- People for VARLEY PLUMBING & HEATING LIMITED (06448191)
- More for VARLEY PLUMBING & HEATING LIMITED (06448191)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2019 | DS01 | Application to strike the company off the register | |
10 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Nov 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 July 2018 | |
21 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
04 Aug 2017 | CH01 | Director's details changed for Mark Varley on 1 August 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr Mark Barry Varley as a person with significant control on 1 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 6 Cherry Brook Walk Broadsands Park Paignton Devon TQ4 7NN to 10 Aldermoor Road Gosport PO13 9RU on 4 August 2017 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AP03 | Appointment of Mr Grahame Barry Varley as a secretary on 1 June 2015 | |
23 Feb 2016 | TM02 | Termination of appointment of John Paul Jasinski as a secretary on 1 June 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
12 Aug 2015 | AD01 | Registered office address changed from 2 Tile Close Skipton North Yorkshire BD23 2LG to 6 Cherry Brook Walk Broadsands Park Paignton Devon TQ4 7NN on 12 August 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | AD01 | Registered office address changed from 2 the Close Skipton North Yorkshire England on 17 June 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from International House 124 Cromwell Road London SW7 4ET on 5 June 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |