Advanced company searchLink opens in new window

ADDINALLS PLUMBING & HEATING LIMITED

Company number 06903820

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)
03 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2016 4.68 Liquidators' statement of receipts and payments to 5 January 2016
31 Mar 2015 4.68 Liquidators' statement of receipts and payments to 5 January 2015
15 Jan 2014 AD01 Registered office address changed from Unit 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 15 January 2014
14 Jan 2014 4.20 Statement of affairs with form 4.19
14 Jan 2014 600 Appointment of a voluntary liquidator
14 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 30
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Alexander Neil Mcdonald on 3 April 2012
03 Apr 2012 CH01 Director's details changed for Mr Adam Terrence Giles on 3 April 2012
03 Apr 2012 CH01 Director's details changed for David Ronald Bucknall on 3 April 2012
03 Apr 2012 CH03 Secretary's details changed for Mrs Christine Anne Mitchell on 3 April 2012
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
23 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Adam Terrence Giles on 13 May 2010
04 Jun 2010 CH01 Director's details changed for Alexander Neil Mcdonald on 13 May 2010
04 Jun 2010 CH01 Director's details changed for David Ronald Bucknall on 13 May 2010