Advanced company searchLink opens in new window

CAPITAL PLUMBING & HEATING 24HRS LTD

Company number 07281886

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)
12 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2012 4.20 Statement of affairs with form 4.19
05 Nov 2012 600 Appointment of a voluntary liquidator
05 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-29
05 Nov 2012 AD01 Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB England on 5 November 2012
13 Sep 2012 AA Total exemption full accounts made up to 30 June 2011
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 20
01 Feb 2012 TM01 Termination of appointment of Paul Simon Nicolaou as a director on 1 February 2012
26 Sep 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
09 Sep 2011 CH01 Director's details changed for Paul Simon Nicola on 9 September 2011
22 Jul 2011 AP01 Appointment of Paul Simon Nicola as a director
28 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
28 Jun 2011 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 June 2011
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 23 May 2011
  • GBP 20
11 Jan 2011 TM02 Termination of appointment of Nicola Hamilton as a secretary
11 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)