- Company Overview for PLUMBING AND ELECTRICAL TRAINING LTD (06582970)
- Filing history for PLUMBING AND ELECTRICAL TRAINING LTD (06582970)
- People for PLUMBING AND ELECTRICAL TRAINING LTD (06582970)
- More for PLUMBING AND ELECTRICAL TRAINING LTD (06582970)
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
|
|
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 |