- Company Overview for LONDON HEATING AND PLUMBING LIMITED (06709458)
- Filing history for LONDON HEATING AND PLUMBING LIMITED (06709458)
- People for LONDON HEATING AND PLUMBING LIMITED (06709458)
- More for LONDON HEATING AND PLUMBING LIMITED (06709458)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2012 | DS01 | Application to strike the company off the register | |
26 Oct 2011 | AR01 |
Annual return made up to 26 September 2011 with full list of shareholders
Statement of capital on 2011-10-26
|
|
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
31 Mar 2010 | TM01 | Termination of appointment of Craig Nowell as a director | |
27 Mar 2010 | AP01 | Appointment of Steven Michael Howat as a director | |
13 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
05 Nov 2008 | 88(2) | Ad 03/11/08\gbp si 20@1=20\gbp ic 100/120\ | |
30 Oct 2008 | 288a | Director appointed craig dean nowell | |
30 Oct 2008 | 288b | Appointment terminated director tmok services LIMITED | |
26 Sep 2008 | NEWINC | Incorporation |