Advanced company searchLink opens in new window

PLUMBING HEATING AND ELECTRICAL INNOVATIONS LIMITED

Company number 06883597

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
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
  • GBP 100
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
  • GBP 100
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