- Company Overview for CH4 GAS, PLUMBING & HEATING LTD (06809300)
- Filing history for CH4 GAS, PLUMBING & HEATING LTD (06809300)
- People for CH4 GAS, PLUMBING & HEATING LTD (06809300)
- Insolvency for CH4 GAS, PLUMBING & HEATING LTD (06809300)
- More for CH4 GAS, PLUMBING & HEATING LTD (06809300)
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
|
|
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
|
|
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
|
|
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
|
|
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 |