Advanced company searchLink opens in new window

CC PLUMBING & HEATING SERVICES LIMITED

Company number 09516551

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)
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-28
  • GBP 2