- Company Overview for T R HEATING & PLUMBING SUPPLIES LIMITED (06967790)
- Filing history for T R HEATING & PLUMBING SUPPLIES LIMITED (06967790)
- People for T R HEATING & PLUMBING SUPPLIES LIMITED (06967790)
- More for T R HEATING & PLUMBING SUPPLIES LIMITED (06967790)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2011 | DS01 | Application to strike the company off the register | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Aug 2010 | TM01 | Termination of appointment of Ethel Davis as a director | |
09 Aug 2010 | AD01 | Registered office address changed from Forwood Enterprises Limited Building 11 Unit 13 Mitcheldean Gloucestershire GL17 0SN on 9 August 2010 | |
09 Aug 2010 | AP01 | Appointment of Royston Davis as a director | |
09 Aug 2010 | AR01 |
Annual return made up to 21 July 2010 with full list of shareholders
Statement of capital on 2010-08-09
|
|
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from formwood enterprise LIMITED building 11, unit 13 mitcheldean gloucestershire GL17 0SN | |
17 Aug 2009 | 288c | Director's Change of Particulars / ethal davis / 07/08/2009 / Forename was: ethal, now: ethel; Middle Name/s was: bafilia, now: basilia | |
17 Aug 2009 | 288c | Director's Change of Particulars / linda caroline davis / 07/08/2009 / Date of Birth was: 19-Dec-1958, now: 19-Dec-1957; Forename was: linda caroline, now: lynda; Middle Name/s was: , now: caroline | |
21 Jul 2009 | NEWINC | Incorporation |