- Company Overview for SOFTFLOW PLUMBING LIMITED (07883375)
- Filing history for SOFTFLOW PLUMBING LIMITED (07883375)
- People for SOFTFLOW PLUMBING LIMITED (07883375)
- More for SOFTFLOW PLUMBING LIMITED (07883375)
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 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Sep 2013 | AD01 | Registered office address changed from Unit 3 Jackletts Farm Slough Road Banbury Essex CM3 4LX on 25 September 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Jul 2012 | TM01 | Termination of appointment of Mark Hockton as a director | |
26 Jan 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 April 2012 | |
26 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 16 December 2011
|
|
13 Jan 2012 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 13 January 2012 | |
13 Jan 2012 | TM01 | Termination of appointment of Barry Warmisham as a director | |
13 Jan 2012 | AP01 | Appointment of Ben Ager as a director | |
13 Jan 2012 | AP01 | Appointment of Matthew Ager as a director | |
13 Jan 2012 | AP01 | Appointment of Mark Hockton as a director | |
15 Dec 2011 | NEWINC | Incorporation |