Advanced company searchLink opens in new window

AA LARMAR PLUMBING & HEATING LIMITED

Company number 07046644

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)
16 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Nov 2015 AD01 Registered office address changed from Eccles House Main Road Edenbridge Kent TN8 6HZ to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 14 November 2015
09 Nov 2015 4.20 Statement of affairs with form 4.19
09 Nov 2015 600 Appointment of a voluntary liquidator
09 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2011 AD01 Registered office address changed from the Office Rear of 61 High Street Edenbridge Kent TN8 5AL England on 16 December 2011
18 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
02 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
27 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
27 Oct 2010 AD01 Registered office address changed from the Office Rear of 61 High Street Edenbridge Kent TN8 5AL England on 27 October 2010
27 Oct 2010 AD01 Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE on 27 October 2010
28 May 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 March 2010
23 Dec 2009 AP01 Appointment of Mrs Amanda Janet Larmar as a director
05 Nov 2009 AD01 Registered office address changed from 1St Floor 8-10 Stamford Hill London N16 6XZ England on 5 November 2009
05 Nov 2009 TM01 Termination of appointment of Michael Holder as a director
16 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted