- Company Overview for PLUMBING HEATING AND ELECTRICAL INNOVATIONS LIMITED (06883597)
- Filing history for PLUMBING HEATING AND ELECTRICAL INNOVATIONS LIMITED (06883597)
- People for PLUMBING HEATING AND ELECTRICAL INNOVATIONS LIMITED (06883597)
- Insolvency for PLUMBING HEATING AND ELECTRICAL INNOVATIONS LIMITED (06883597)
- More for PLUMBING HEATING AND ELECTRICAL INNOVATIONS LIMITED (06883597)
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 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2016 | AD01 | Registered office address changed from 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG to 13 Regent Street Nottingham NG1 5BS on 23 February 2016 | |
17 Nov 2015 | AD01 | Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG on 17 November 2015 | |
02 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2015 | TM01 | Termination of appointment of Lance Dexter Dill Pell as a director on 15 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
09 Feb 2012 | AP01 | Appointment of Lance Dexter Dill Pell as a director | |
29 Sep 2011 | TM01 | Termination of appointment of Dale Hayes as a director | |
29 Sep 2011 | TM01 | Termination of appointment of Mark O'donnell as a director | |
29 Sep 2011 | AP01 | Appointment of David Spencer as a director | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
09 Apr 2010 | TM01 | Termination of appointment of David Spencer as a director |