- Company Overview for A+ PLUMBING LIMITED (06437371)
- Filing history for A+ PLUMBING LIMITED (06437371)
- People for A+ PLUMBING LIMITED (06437371)
- More for A+ PLUMBING LIMITED (06437371)
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
|
|
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
|
|
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
|
|
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 |