Advanced company searchLink opens in new window

PLUMBING AND ELECTRICAL TRAINING LTD

Company number 06582970

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2012 TM01 Termination of appointment of Mark Adrian Collin as a director on 5 January 2011
31 Dec 2011 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
08 Dec 2010 SOAS(A) Voluntary strike-off action has been suspended
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2010 DS01 Application to strike the company off the register
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
19 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1,000
19 May 2010 AD01 Registered office address changed from Unit 12 the Office Campus Paragon Business Park Red Hall Court Wakefield West Yorkshire WF1 2UY on 19 May 2010
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
22 May 2009 363a Return made up to 02/05/09; full list of members
22 May 2009 288a Director appointed mr james mcconnell
02 Feb 2009 288b Appointment Terminate, Director And Secretary Michael Burke Logged Form
28 Aug 2008 288b Appointment Terminated Director sohail hashmi
07 Jul 2008 287 Registered office changed on 07/07/2008 from new city chambers 36 wood street wakefield west yorkshire WF1 2HB uk
02 May 2008 NEWINC Incorporation