Advanced company searchLink opens in new window

WATSON PLUMBING & HEATING LIMITED

Company number 08540523

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)
26 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2019 L64.04 Dissolution deferment
15 Apr 2019 L64.07 Completion of winding up
01 Sep 2017 COCOMP Order of court to wind up
23 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
25 Jan 2015 CH01 Director's details changed for Mr Brian Watson on 1 April 2014
29 May 2014 AD01 Registered office address changed from 23 Mill Road Basingstoke Hampshire RG24 9SN on 29 May 2014
08 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
28 May 2013 AP01 Appointment of Mr Brian Watson as a director
28 May 2013 TM01 Termination of appointment of Paul Read as a director
28 May 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
28 May 2013 AD01 Registered office address changed from 9 Tamar Down Waterlooville Hampshire PO7 8QJ England on 28 May 2013
22 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted