- Company Overview for KIRK HALLAM PLUMBING & HEATING LIMITED (07449201)
- Filing history for KIRK HALLAM PLUMBING & HEATING LIMITED (07449201)
- People for KIRK HALLAM PLUMBING & HEATING LIMITED (07449201)
- More for KIRK HALLAM PLUMBING & HEATING LIMITED (07449201)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2013 | DS01 | Application to strike the company off the register | |
04 Dec 2012 | AR01 |
Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2012-12-04
|
|
30 Nov 2012 | AD01 | Registered office address changed from Orchard Works Orchard Street Ilkeston Derbyshire DE7 5NH United Kingdom on 30 November 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
22 Jun 2011 | CH01 | Director's details changed for Mr Adrian Hawley on 16 June 2011 | |
22 Jun 2011 | AD01 | Registered office address changed from 28 st. Norbert Drive Ilkeston Derbyshire DE7 4EG on 22 June 2011 | |
16 Mar 2011 | AD01 | Registered office address changed from 28 st Norbert Drive Kirk Hallam Ilkeston Derbyshire DE7 8PF on 16 March 2011 | |
05 Jan 2011 | AD01 | Registered office address changed from 2 Bennerley Avenue Ilkeston DE7 8PF England on 5 January 2011 | |
24 Nov 2010 | NEWINC |
Incorporation
|