- Company Overview for AURUM PLUMBING AND HEATING LTD (08192642)
- Filing history for AURUM PLUMBING AND HEATING LTD (08192642)
- People for AURUM PLUMBING AND HEATING LTD (08192642)
- More for AURUM PLUMBING AND HEATING LTD (08192642)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2015 | DS01 | Application to strike the company off the register | |
28 Jan 2015 | AD01 | Registered office address changed from Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH United Kingdom to 3a Oriental Road Woking Surrey GU22 7AH on 28 January 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from Flat 3 Mulberry House 56a Baker Street Weybridge Surrey KT13 8AL to Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH on 22 January 2015 | |
23 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | AD01 | Registered office address changed from Flat 9 Briarview Court Handsworth Avenue London E4 9PQ England to Flat 3 Mulberry House 56a Baker Street Weybridge Surrey KT13 8AL on 23 September 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Jun 2014 | TM01 | Termination of appointment of Scott Jagdeo as a director | |
07 Mar 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 30 November 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
28 Aug 2012 | NEWINC |
Incorporation
|