- Company Overview for PLUMBING TRADE CENTRE LIMITED (10850882)
- Filing history for PLUMBING TRADE CENTRE LIMITED (10850882)
- People for PLUMBING TRADE CENTRE LIMITED (10850882)
- Insolvency for PLUMBING TRADE CENTRE LIMITED (10850882)
- More for PLUMBING TRADE CENTRE LIMITED (10850882)
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) |
---|---|---|---|
21 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2024 | |
08 Apr 2024 | TM01 | Termination of appointment of Ronald Richard Lewis as a director on 5 April 2024 | |
19 Sep 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Aug 2023 | AD01 | Registered office address changed from Unit 3 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ United Kingdom to 2 Lace Market Square Nottingham NG1 1PB on 25 August 2023 | |
25 Aug 2023 | LIQ02 | Statement of affairs | |
25 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2023 | TM01 | Termination of appointment of Luke Geary as a director on 26 May 2023 | |
28 Nov 2022 | AP01 | Appointment of Mr Luke Geary as a director on 15 November 2022 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Oct 2022 | PSC04 | Change of details for Mr James Lewis as a person with significant control on 31 August 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Mr James Lewis on 31 August 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from Office 3 Grovelands Business Park East Haddon Northampton Northamptonshire NN6 8DT United Kingdom to Unit 3 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ on 26 October 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Mar 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 June 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Jan 2021 | PSC04 | Change of details for Mr James Lewis as a person with significant control on 18 November 2020 | |
18 Jan 2021 | CH01 | Director's details changed for Mr James Lewis on 18 November 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from Unit 3 Grovelands Business Park East Haddon Northampton Northamptonshire NN6 8DT England to Office 3 Grovelands Business Park East Haddon Northampton Northamptonshire NN6 8DT on 11 June 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 |