Advanced company searchLink opens in new window

XSTREAM PLUMBING AND HEATING LTD

Company number 10631411

Filter by category

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)
06 Apr 2023 AA Micro company accounts made up to 28 February 2023
10 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2023 DS01 Application to strike the company off the register
26 Sep 2022 AA Micro company accounts made up to 28 February 2022
18 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2021 AA Micro company accounts made up to 28 February 2021
29 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
09 Jun 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
14 May 2020 AD01 Registered office address changed from 89 Commercial Rd, Bournemouth Suite 113 89 Commercial Road Bournemouth BH2 5RR England to Suite 113 89 Commercial Road Bournemouth BH2 5RR on 14 May 2020
14 May 2020 AD01 Registered office address changed from Suite113 89 Commercial Road Bournemouth BH2 5RR England to 89 Commercial Rd, Bournemouth Suite 113 89 Commercial Road Bournemouth BH2 5RR on 14 May 2020
14 May 2020 AD01 Registered office address changed from 16 Wimborne Road Poole Dorset Suite 9, 16 Wimborne Road, Poole BH15 2BU England to Suite113 89 Commercial Road Bournemouth BH2 5RR on 14 May 2020
30 May 2019 AD01 Registered office address changed from Suite 9 16 Wimborne Road Poole Dorset Wimborne Road Poole BH15 2BU England to 16 Wimborne Road Poole Dorset Suite 9, 16 Wimborne Road, Poole BH15 2BU on 30 May 2019
30 May 2019 AD01 Registered office address changed from Suite 91 2 Lansdowne Crescent Bournemouth Dorset BH1 1SA England to Suite 9 16 Wimborne Road Poole Dorset Wimborne Road Poole BH15 2BU on 30 May 2019
24 Apr 2019 AA Micro company accounts made up to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
04 Sep 2018 AA Micro company accounts made up to 28 February 2018
03 Apr 2018 AD01 Registered office address changed from Flat 6 West Cliff Court 25 Portarlington Road Westbourne Bournemouth Dorset BH4 8BX England to Suite 91 2 Lansdowne Crescent Bournemouth Dorset BH1 1SA on 3 April 2018