(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, December 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th October 2019
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 13th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 13th October 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th November 2014: 10.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th September 2014
filed on: 17th, September 2014
| resolution
|
|
(CERTNM) Company name changed precision plumbing & heating solutions LTDcertificate issued on 17/09/14
filed on: 17th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from 6 Baird Drive Wood Street Village Guildford Surrey GU3 3EF England on 17th September 2014 to 13 Oakleigh Gardens London N20 9AB
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th September 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, October 2013
| incorporation
|
|
(SH01) Statement of Capital on 15th October 2013: 10.00 GBP
capital
|
|