- Company Overview for A B T PLUMBING & HEATING LTD (11646715)
- Filing history for A B T PLUMBING & HEATING LTD (11646715)
- People for A B T PLUMBING & HEATING LTD (11646715)
- More for A B T PLUMBING & HEATING LTD (11646715)
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) |
---|---|---|---|
12 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2023 | DS01 | Application to strike the company off the register | |
18 Jan 2023 | AD01 | Registered office address changed from Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH England to Unit 3, the Dairy Tilehouse Farm Offices East Shalford Lane Guildford GU4 8AE on 18 January 2023 | |
11 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
03 Nov 2022 | CH01 | Director's details changed for Mr Adam Tilley on 1 November 2022 | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2022 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
01 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2020 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
12 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Apr 2020 | AD01 | Registered office address changed from The Old Forge Smithbrook Barns Cranleigh GU6 8LH United Kingdom to Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH on 9 April 2020 | |
21 Nov 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 September 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
28 Oct 2019 | CH01 | Director's details changed for Mr Adam Tilley on 8 October 2019 | |
29 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-29
|