- Company Overview for SJB PLUMBING & HEATING LIMITED (10285573)
- Filing history for SJB PLUMBING & HEATING LIMITED (10285573)
- People for SJB PLUMBING & HEATING LIMITED (10285573)
- Insolvency for SJB PLUMBING & HEATING LIMITED (10285573)
- More for SJB PLUMBING & HEATING LIMITED (10285573)
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) |
---|---|---|---|
05 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2022 | LIQ02 | Statement of affairs | |
28 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2022 | AD01 | Registered office address changed from 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England to Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 27 July 2022 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Stephen John Bury on 3 June 2020 | |
03 Jun 2020 | PSC04 | Change of details for Mr Stephen John Bury as a person with significant control on 3 June 2020 | |
22 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
10 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
19 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-19
|