Advanced company searchLink opens in new window

VILLAGE PLUMBING & HEATING LTD

Company number 07091942

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2020 DS01 Application to strike the company off the register
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 1 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
16 May 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
20 Mar 2013 AD01 Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG United Kingdom on 20 March 2013
19 Mar 2013 CH01 Director's details changed for Barry David Carpenter on 30 November 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
05 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders