- Company Overview for ADDINALLS PLUMBING & HEATING LIMITED (06903820)
- Filing history for ADDINALLS PLUMBING & HEATING LIMITED (06903820)
- People for ADDINALLS PLUMBING & HEATING LIMITED (06903820)
- Charges for ADDINALLS PLUMBING & HEATING LIMITED (06903820)
- Insolvency for ADDINALLS PLUMBING & HEATING LIMITED (06903820)
- More for ADDINALLS PLUMBING & HEATING LIMITED (06903820)
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
|
|
13 May 2013 | AR01 |
Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
|
|
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 |