Advanced company searchLink opens in new window

ABBOTSBURY PLUMBING & HEATING LIMITED

Company number 07037037

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
15 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jul 2014 AD01 Registered office address changed from Unit 5 Devonshire Ind Hamlet Station Road Brimington Chesterfield S43 1JJ on 8 July 2014
31 Jan 2014 AP01 Appointment of Mr Stephen Jones as a director
23 Jan 2014 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
27 Jan 2011 AR01 Annual return made up to 9 October 2010 with full list of shareholders
27 Jan 2011 AD01 Registered office address changed from Elm Tree Farm Elm Tree Close Palterton Derbyshire S44 6RW England on 27 January 2011
27 Jan 2011 TM02 Termination of appointment of Claire Wood as a secretary
21 Dec 2010 CERTNM Company name changed abbotsbury developments (chesterfield) LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
09 Oct 2009 NEWINC Incorporation