- Company Overview for PLUMBING PARTS LIMITED (02237468)
- Filing history for PLUMBING PARTS LIMITED (02237468)
- People for PLUMBING PARTS LIMITED (02237468)
- Charges for PLUMBING PARTS LIMITED (02237468)
- Insolvency for PLUMBING PARTS LIMITED (02237468)
- More for PLUMBING PARTS LIMITED (02237468)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Apr 2021 | AD01 | Registered office address changed from C/O Mazars Llp, 45 Church Street Birmingham B3 2RT to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021 | |
29 Sep 2020 | AD02 | Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | |
23 Sep 2020 | AD01 | Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp, 45 Church Street Birmingham B3 2RT on 23 September 2020 | |
23 Sep 2020 | LIQ01 | Declaration of solvency | |
23 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
01 Jul 2020 | SH20 | Statement by Directors | |
01 Jul 2020 | SH19 |
Statement of capital on 1 July 2020
|
|
01 Jul 2020 | CAP-SS | Solvency Statement dated 22/06/20 | |
01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
06 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
26 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of Deborah Grimason as a director on 6 March 2018 | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
11 Jul 2017 | AP01 | Appointment of Mr Alan Richard Williams as a director on 11 July 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Miss Deborah Grimason on 13 October 2016 | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
11 Nov 2015 | MR04 | Satisfaction of charge 3 in full |