Advanced company searchLink opens in new window

CMP PLUMBING LIMITED

Company number 06881231

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2015 DS01 Application to strike the company off the register
18 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 500
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 500
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Jul 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
13 Jul 2012 AD01 Registered office address changed from 44 Hill Road Coventry West Midlands CV7 8JQ United Kingdom on 13 July 2012
04 Sep 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
26 Aug 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Collin Pollock on 18 March 2010
14 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
29 Apr 2009 288a Director appointed collin pollock
29 Apr 2009 288b Appointment terminated director andrew harris
20 Apr 2009 NEWINC Incorporation