- Company Overview for FH PLUMBING LTD (08815012)
- Filing history for FH PLUMBING LTD (08815012)
- People for FH PLUMBING LTD (08815012)
- More for FH PLUMBING LTD (08815012)
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
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Jan 2016 | CERTNM |
Company name changed 24/7 london heating LTD\certificate issued on 06/01/16
|
|
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
|
|
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
|