- Company Overview for ADVANCED PLUMBING & DRAINAGE LIMITED (08436362)
- Filing history for ADVANCED PLUMBING & DRAINAGE LIMITED (08436362)
- People for ADVANCED PLUMBING & DRAINAGE LIMITED (08436362)
- More for ADVANCED PLUMBING & DRAINAGE LIMITED (08436362)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
18 Aug 2017 | PSC01 | Notification of Daniel Monty Cheyne Greenwood as a person with significant control on 1 January 2017 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | CH01 | Director's details changed for Mr Daniel Monty Cheyne Greenwood on 11 January 2015 | |
16 Sep 2014 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF to 11 Wisteria Drive Verwood Dorset BH31 6XJ on 16 September 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Daniel Monty Cheyne Greenwood on 11 July 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
02 Apr 2013 | CH03 | Secretary's details changed | |
08 Mar 2013 | NEWINC | Incorporation |