- Company Overview for CHROME PLUMBING & HEATING LIMITED (09332964)
- Filing history for CHROME PLUMBING & HEATING LIMITED (09332964)
- People for CHROME PLUMBING & HEATING LIMITED (09332964)
- More for CHROME PLUMBING & HEATING LIMITED (09332964)
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) |
---|---|---|---|
18 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
20 Jun 2019 | AD01 | Registered office address changed from Office 1 Stanley House 15-17 Ladybridge Road Cheadle Hulme Cheshire SK8 5BL England to Altai House Lancots Lane St. Helens WA9 3EX on 20 June 2019 | |
18 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Feb 2019 | RT01 | Administrative restoration application | |
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
08 May 2018 | AD01 | Registered office address changed from Office 5, Stanley House 15-17 Ladybridge Road Cheadle Hulme Cheshire SK8 5BL to Office 1 Stanley House 15-17 Ladybridge Road Cheadle Hulme Cheshire SK8 5BL on 8 May 2018 | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Lee Carl Roberts as a person with significant control on 1 July 2016 | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
27 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
26 May 2015 | AP01 | Appointment of Mr Lee Carl Roberts as a director on 19 May 2015 | |
22 May 2015 | AP01 | Appointment of Mr Adrian James Dale as a director on 19 May 2015 |