Advanced company searchLink opens in new window

CH4 GAS, PLUMBING & HEATING LTD

Company number 06809300

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)
12 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2017 AD01 Registered office address changed from 4 Britannia House Roberts Mews Orpington BR6 0JP England to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 4 August 2017
31 Jul 2017 LIQ02 Statement of affairs
31 Jul 2017 600 Appointment of a voluntary liquidator
31 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-19
29 Mar 2017 AD01 Registered office address changed from 29 Station Road St. Pauls Cray Orpington Kent BR5 3EH to 4 Britannia House Roberts Mews Orpington BR6 0JP on 29 March 2017
17 Mar 2017 AD01 Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to 29 Station Road St. Pauls Cray Orpington Kent BR5 3EH on 17 March 2017
12 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Jan 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
20 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
01 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Oct 2013 TM01 Termination of appointment of Richard Marsh as a director
25 Oct 2013 TM01 Termination of appointment of Richard Marsh as a director
28 May 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
21 Mar 2012 AP01 Appointment of Mr Richard Marsh as a director
21 Mar 2012 AD02 Register inspection address has been changed
19 Jan 2012 AAMD Amended accounts made up to 28 February 2011
03 Jun 2011 AD01 Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG United Kingdom on 3 June 2011