- Company Overview for B.B. PLUMBING & HEATING LIMITED (06560655)
- Filing history for B.B. PLUMBING & HEATING LIMITED (06560655)
- People for B.B. PLUMBING & HEATING LIMITED (06560655)
- More for B.B. PLUMBING & HEATING LIMITED (06560655)
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
|
|
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
|
|
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
|
|
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 |