Advanced company searchLink opens in new window

PLUMBING TRADE CENTRE LIMITED

Company number 10850882

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-17
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