Advanced company searchLink opens in new window

FH PLUMBING LTD

Company number 08815012

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2018 AD01 Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to 300 st. Marys Road Garston Liverpool L19 0NQ on 27 March 2018
24 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 2
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
08 Feb 2017 CS01 Confirmation statement made on 13 December 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Feb 2016 AP01 Appointment of Mr Peter Joseph Mcgovern as a director on 12 February 2016
08 Feb 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
06 Jan 2016 CERTNM Company name changed 24/7 london heating LTD\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
12 Mar 2015 AD01 Registered office address changed from 300 St Mary's Road Garston Liverpool L19 0NQ England to C/O Sinclair 300 St. Marys Road Garston Liverpool L19 0NQ on 12 March 2015
06 Jan 2014 CH01 Director's details changed for Mr Frank Henderson on 13 December 2013
13 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted