PROFESSIONAL PLUMBING SUPPLIES LIMITED
Company number 07590670
- Company Overview for PROFESSIONAL PLUMBING SUPPLIES LIMITED (07590670)
- Filing history for PROFESSIONAL PLUMBING SUPPLIES LIMITED (07590670)
- People for PROFESSIONAL PLUMBING SUPPLIES LIMITED (07590670)
- Charges for PROFESSIONAL PLUMBING SUPPLIES LIMITED (07590670)
- Insolvency for PROFESSIONAL PLUMBING SUPPLIES LIMITED (07590670)
- More for PROFESSIONAL PLUMBING SUPPLIES LIMITED (07590670)
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) |
---|---|---|---|
02 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2023 | |
26 Jan 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Dec 2022 | AD01 | Registered office address changed from 175-181 Kingston Road New Malden Surrey KT3 3SX to 44-46 Old Steine Brighton BN1 1NH on 17 December 2022 | |
17 Dec 2022 | LIQ02 | Statement of affairs | |
17 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2022 | PSC04 | Change of details for Mr John Charles Maynard as a person with significant control on 1 February 2022 | |
12 Oct 2022 | AAMD | Amended total exemption full accounts made up to 31 May 2021 | |
02 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
17 Jun 2021 | AAMD | Amended total exemption full accounts made up to 31 May 2020 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Mr Steve Robert Smith on 7 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Mr Keith Charles Johnson on 6 May 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
03 Apr 2018 | MR01 | Registration of charge 075906700003, created on 29 March 2018 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Steve Robert Smith on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of David George Bartholomew as a person with significant control on 29 January 2017 | |
26 Feb 2018 | SH02 | Sub-division of shares on 10 January 2017 |