Advanced company searchLink opens in new window

H20 PLUMBING AND HEATING SOLUTIONS LTD

Company number 06592881

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2013 DS01 Application to strike the company off the register
30 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
11 Jun 2013 CH01 Director's details changed for Mr Colm Heneghan on 14 May 2013
11 Jun 2013 CH03 Secretary's details changed for Mr Colm Heneghan on 14 May 2013
11 Jun 2013 AD02 Register inspection address has been changed from 37 Kenver Avenue Finchley London N12 0PG United Kingdom
11 Jun 2013 AD04 Register(s) moved to registered office address
21 Mar 2013 AD01 Registered office address changed from 37 Kenver Avenue Finchley London N12 0PG on 21 March 2013
14 Jan 2013 AA01 Previous accounting period extended from 31 May 2012 to 30 September 2012
14 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Mr Colm Heneghan on 14 May 2011
09 Jun 2011 CH03 Secretary's details changed for Mr Colm Heneghan on 14 May 2011
31 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
09 Jun 2010 AD03 Register(s) moved to registered inspection location
09 Jun 2010 AD02 Register inspection address has been changed
02 Jun 2010 CH01 Director's details changed for Mr Colm Heneghan on 2 June 2010
02 Jun 2010 CH03 Secretary's details changed for Mr Colm Heneghan on 2 June 2010
11 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
07 Aug 2009 363a Return made up to 14/05/09; full list of members
07 Aug 2009 288c Director and Secretary's Change of Particulars / colm heneghan / 07/08/2009 / Nationality was: british, now: irish; Title was: , now: mr; HouseName/Number was: , now: 83; Street was: 10 old dairy square, now: homefield court; Area was: winchmore hill, now: belsize grove; Post Code was: N21 1GR, now: NW3 4TU; Country was: , now: england; Occupation