S C DUNCAN PLUMBING & HEATING LIMITED
Company number 09730110
- Company Overview for S C DUNCAN PLUMBING & HEATING LIMITED (09730110)
- Filing history for S C DUNCAN PLUMBING & HEATING LIMITED (09730110)
- People for S C DUNCAN PLUMBING & HEATING LIMITED (09730110)
- Insolvency for S C DUNCAN PLUMBING & HEATING LIMITED (09730110)
- More for S C DUNCAN PLUMBING & HEATING LIMITED (09730110)
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) |
---|---|---|---|
24 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 May 2024 | |
15 May 2023 | AD01 | Registered office address changed from 11 Chells Industrial Units Chells Way Stevenage SG2 0LQ England to 100 st James Road Northampton NN5 5LF on 15 May 2023 | |
15 May 2023 | 600 | Appointment of a voluntary liquidator | |
15 May 2023 | RESOLUTIONS |
Resolutions
|
|
15 May 2023 | LIQ02 | Statement of affairs | |
10 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jun 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
19 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
31 May 2018 | AD01 | Registered office address changed from 8 Chells Industrial Units Chells Way Stevenage SG2 0LQ England to 11 Chells Industrial Units Chells Way Stevenage SG2 0LQ on 31 May 2018 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
27 Feb 2017 | AD01 | Registered office address changed from 26 Admiral Drive Stevenage SG1 4FL to 8 Chells Industrial Units Chells Way Stevenage SG2 0LQ on 27 February 2017 |