Advanced company searchLink opens in new window

B.B. PLUMBING & HEATING LIMITED

Company number 06560655

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 CH03 Secretary's details changed for Shirley Ann Freer on 30 November 2018
10 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
01 Feb 2018 AA Micro company accounts made up to 31 March 2017
11 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 9 April 2016
Statement of capital on 2016-05-06
  • GBP 100
12 Feb 2016 CH01 Director's details changed for Brian Baxter on 20 November 2015
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Jan 2016 AD01 Registered office address changed from 7 Corbet Close Leicester Leics LE4 0LZ to 35 Keepers Walk Leicester Leics LE4 0LW on 3 January 2016
28 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 CH03 Secretary's details changed for Shirley Ann Freer on 10 July 2014
24 Apr 2014 AR01 Annual return made up to 9 April 2014
Statement of capital on 2014-04-24
  • GBP 100
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 9 April 2013
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2012 CH01 Director's details changed for Brian Baxter on 1 June 2012
26 Oct 2012 AD01 Registered office address changed from 11 Evesham Road Leicester Leics LE3 2BE on 26 October 2012
04 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 9 April 2011