Advanced company searchLink opens in new window

A & C PLUMBING & HEATING LIMITED

Company number 06469364

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)
21 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2012 AD01 Registered office address changed from C/O Lifestyle Accounting Ltd 53 High Street Burton-on-Trent Staffordshire DE14 1JS United Kingdom on 28 February 2012
18 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
11 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Christopher Mark Howard on 10 January 2010
16 Mar 2010 CH01 Director's details changed for Andrew Rustage on 10 January 2010
01 Mar 2010 AD01 Registered office address changed from 88 Horninglow Road Burton on Trent Staffordshire DE14 2PT on 1 March 2010
26 Jan 2010 TM01 Termination of appointment of Christopher Howard as a director
26 Jan 2010 TM01 Termination of appointment of Christopher Howard as a director
26 Jan 2010 TM02 Termination of appointment of Kelly Hollis as a secretary
30 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jan 2009 363a Return made up to 10/01/09; full list of members
19 Mar 2008 225 Curr ext from 31/01/2009 to 31/03/2009
10 Jan 2008 NEWINC Incorporation