- Company Overview for IMPRESSIONS PLUMBING & HEATING LTD (04879476)
- Filing history for IMPRESSIONS PLUMBING & HEATING LTD (04879476)
- People for IMPRESSIONS PLUMBING & HEATING LTD (04879476)
- Insolvency for IMPRESSIONS PLUMBING & HEATING LTD (04879476)
- More for IMPRESSIONS PLUMBING & HEATING LTD (04879476)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2023 | |
25 Jul 2022 | LIQ02 | Statement of affairs | |
15 Jul 2022 | AD01 | Registered office address changed from 46 Cedar Road Bedford MK42 0HR to 10 st. Helens Road Swansea SA1 4AW on 15 July 2022 | |
15 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
11 Sep 2018 | PSC04 | Change of details for Mr Kevin Paul Jones as a person with significant control on 26 August 2018 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Elaine Mckenna as a director on 31 October 2016 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended |