- Company Overview for H20 PLUMBING AND HEATING SOLUTIONS LTD (06592881)
- Filing history for H20 PLUMBING AND HEATING SOLUTIONS LTD (06592881)
- People for H20 PLUMBING AND HEATING SOLUTIONS LTD (06592881)
- More for H20 PLUMBING AND HEATING SOLUTIONS LTD (06592881)
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
|
|
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 |