- Company Overview for VIP HEATING & PLUMBING LIMITED (07036681)
- Filing history for VIP HEATING & PLUMBING LIMITED (07036681)
- People for VIP HEATING & PLUMBING LIMITED (07036681)
- More for VIP HEATING & PLUMBING LIMITED (07036681)
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) |
---|---|---|---|
21 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
04 Nov 2011 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 | |
04 Nov 2011 | AR01 |
Annual return made up to 7 October 2011 with full list of shareholders
Statement of capital on 2011-11-04
|
|
20 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2011 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
28 Mar 2011 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
28 Mar 2011 | CH01 | Director's details changed for Ryan Charles Crawford on 7 October 2010 | |
17 Mar 2011 | AD01 | Registered office address changed from 78 the Green Twickenham Middlesex TW2 5AG United Kingdom on 17 March 2011 | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2009 | AP01 | Appointment of Ryan Charles Crawford as a director | |
09 Oct 2009 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
07 Oct 2009 | NEWINC | Incorporation |