- Company Overview for CC PLUMBING & HEATING SERVICES LIMITED (09516551)
- Filing history for CC PLUMBING & HEATING SERVICES LIMITED (09516551)
- People for CC PLUMBING & HEATING SERVICES LIMITED (09516551)
- More for CC PLUMBING & HEATING SERVICES LIMITED (09516551)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2024 | DS01 | Application to strike the company off the register | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from 9 Uplands Road Kenley CR8 5EE England to 39 Hare Lane Crawley RH11 7PU on 15 June 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to 9 Uplands Road Kenley CR8 5EE on 17 June 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
15 Nov 2018 | AD01 | Registered office address changed from C/O Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Hertfordshire CM21 0AJ England to Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 15 November 2018 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
06 Aug 2015 | TM02 | Termination of appointment of Isabelle Viviane Chevalier Etheridge as a secretary on 6 August 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from 57 Holtye Road East Grinstead West Sussex RH19 3HT United Kingdom to C/O Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Hertfordshire CM21 0AJ on 5 August 2015 | |
28 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-28
|