Advanced company searchLink opens in new window

VARLEY PLUMBING & HEATING LIMITED

Company number 06448191

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
29 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012