Advanced company searchLink opens in new window

C.E.M. PLUMBING & HEATING LTD.

Company number SC373239

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)
16 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2014 DS01 Application to strike the company off the register
06 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
03 May 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
14 Jun 2010 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 14 June 2010
14 Apr 2010 AP01 Appointment of Christopher William Alexander Morrison as a director
07 Apr 2010 TM01 Termination of appointment of Stephen Mabbott as a director
01 Apr 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
26 Mar 2010 CERTNM Company name changed blueloan LIMITED\certificate issued on 26/03/10
  • CONNOT ‐
26 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-25
18 Feb 2010 NEWINC Incorporation