- Company Overview for CHLOE COOK PLUMBING & HEATING LTD (10438017)
- Filing history for CHLOE COOK PLUMBING & HEATING LTD (10438017)
- People for CHLOE COOK PLUMBING & HEATING LTD (10438017)
- Insolvency for CHLOE COOK PLUMBING & HEATING LTD (10438017)
- More for CHLOE COOK PLUMBING & HEATING LTD (10438017)
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) |
---|---|---|---|
02 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | LIQ02 | Statement of affairs | |
05 Dec 2022 | AD01 | Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 5 December 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 30 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 30 October 2020 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 October 2019 | |
03 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
03 Nov 2020 | PSC04 | Change of details for Mrs Chloe Cook as a person with significant control on 16 October 2020 | |
22 Oct 2020 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 | |
19 Oct 2020 | PSC04 | Change of details for Mrs Chloe Cook as a person with significant control on 30 November 2018 | |
16 Oct 2020 | PSC04 | Change of details for Mrs Chloe Cook as a person with significant control on 16 October 2020 | |
16 Oct 2020 | PSC04 | Change of details for Mrs Chloe Cook as a person with significant control on 30 November 2018 | |
16 Oct 2020 | CH01 | Director's details changed for Mrs Chloe Cook on 30 November 2018 | |
15 Oct 2020 | AD01 | Registered office address changed from 123 Furtherwick Road Canvey Island Essex SS8 7AT United Kingdom to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 15 October 2020 | |
16 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
15 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Nov 2018 | AD01 | Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH United Kingdom to 123 Furtherwick Road Canvey Island Essex SS8 7AT on 4 November 2018 | |
04 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates |