Advanced company searchLink opens in new window

A+ PLUMBING LIMITED

Company number 06437371

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
19 Mar 2021 AA Micro company accounts made up to 30 November 2020
02 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
11 Nov 2019 PSC04 Change of details for Mr Gavin Francis as a person with significant control on 11 November 2019
11 Nov 2019 CH01 Director's details changed for Mr Gavin Nathan Francis on 11 November 2019
11 Nov 2019 AD01 Registered office address changed from 2 Gregorys Mill Street Worcester WR3 8AW to 13 Woodland Road Worcester WR3 8HH on 11 November 2019
08 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 30 November 2017
17 Jan 2018 CS01 Confirmation statement made on 26 November 2017 with no updates
19 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
27 Nov 2015 AD01 Registered office address changed from 1 Hill Court Cottage Grafton Flyford Worcester WR7 4PQ to 2 Gregorys Mill Street Worcester WR3 8AW on 27 November 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
02 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
10 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Apr 2013 AD01 Registered office address changed from Stock House, Earls Common Road Stock Green Worcestershire B96 6SY on 11 April 2013