Advanced company searchLink opens in new window

CHROME PLUMBING & HEATING LIMITED

Company number 09332964

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)
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
  • GBP 100
27 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
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