Advanced company searchLink opens in new window

RHF PLUMBING & HEATING LIMITED

Company number 12953962

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)
23 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2023 AD01 Registered office address changed from 24 Moor End Lane Birmingham B24 9DJ England to 10 Cravens Heath Blackburn BB2 4JB BB2 4JB on 12 December 2023
12 Dec 2023 TM02 Termination of appointment of David Edward Tomlinson as a secretary on 10 August 2023
09 Jul 2023 AA Micro company accounts made up to 6 December 2022
26 May 2023 AD02 Register inspection address has been changed from 54 Harvey Road Birmingham B26 1TD England to 24 Moor End Lane Birmingham B24 9DJ
26 May 2023 AD01 Registered office address changed from 54 Harvey Road Birmingham B26 1TD England to 24 Moor End Lane Birmingham B24 9DJ on 26 May 2023
23 Apr 2023 AP03 Appointment of Mr David Edward Tomlinson as a secretary on 17 April 2023
13 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
19 Jun 2022 AD02 Register inspection address has been changed from 23 Hartshill Road Shard End Birmingham B34 6RE England to 54 Harvey Road Birmingham B26 1TD
19 Jun 2022 AD01 Registered office address changed from 23 Hartshill Road Shard End Birmingham B34 6RE England to 54 Harvey Road Birmingham B26 1TD on 19 June 2022
09 Apr 2022 AA Micro company accounts made up to 6 December 2021
07 Jan 2022 DS02 Withdraw the company strike off application
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Dec 2021 AD02 Register inspection address has been changed to 23 Hartshill Road Shard End Birmingham B34 6RE
25 Dec 2021 DS01 Application to strike the company off the register
25 Dec 2021 AD01 Registered office address changed from 18 Bower Fold Blackburn BB2 2AS United Kingdom to 23 Hartshill Road Shard End Birmingham B34 6RE on 25 December 2021
06 Dec 2021 AA01 Previous accounting period extended from 31 October 2021 to 6 December 2021
06 Dec 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
08 Oct 2021 TM01 Termination of appointment of David Edward Tomlinson as a director on 30 September 2021
24 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 20
10 Dec 2020 AP01 Appointment of Mr David Edward Tomlinson as a director on 1 November 2020
15 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-15
  • GBP 20