SOUTH WEST PLUMBING AND HEATING LIMITED
Status | DISSOLVED |
Company No. | 03758255 |
Category | Private Limited Company |
Incorporated | 23 Apr 1999 |
Age | 25 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 22 days |
SUMMARY
SOUTH WEST PLUMBING AND HEATING LIMITED is an dissolved private limited company with number 03758255. It was incorporated 25 years, 1 month, 10 days ago, on 23 April 1999 and it was dissolved 4 years, 11 months, 22 days ago, on 11 June 2019. The company address is The Old School The Old School, St Ives, TR26 1QU, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 17 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Stevens
Change date: 2016-08-17
Documents
Change to a person with significant control
Date: 31 Jan 2018
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Stevens
Change date: 2018-01-22
Documents
Change person director company with change date
Date: 31 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-22
Officer name: Nicholas Stevens
Documents
Change account reference date company previous extended
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-09-30
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nicholas Stevens
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Termination secretary company with name termination date
Date: 18 Nov 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-17
Officer name: Debbie Stevens
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date
Date: 07 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date
Date: 14 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date
Date: 30 Apr 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date
Date: 27 Apr 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 28/04/2008 from greenwood & wilson stennack st. Ives cornwall TR26 1QU
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 11 Mar 2004
Category: Capital
Type: 123
Description: £ nc 1000/1040 18/02/04
Documents
Resolution
Date: 11 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/02/04--------- £ si 40@1=40 £ ic 100/140
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/01; full list of members
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Aug 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/00; full list of members
Documents
Legacy
Date: 20 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 10/05/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 May 1999
Category: Address
Type: 287
Description: Registered office changed on 12/05/99 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
BARHAM GLEN ARCHITECTS LIMITED
GLENARTNEY, 63 BARDYKES ROAD,GLASGOW,G72 9UH
Number: | SC399093 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MARKET STREET,LONDON,E6 2RB
Number: | 11685072 |
Status: | ACTIVE |
Category: | Private Limited Company |
YARMOUTH HOUSE,DUNSTON,NE11 9DR
Number: | 08218710 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER BREE LTD,WOKING,GU21 4BX
Number: | 02828695 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LEIGHAM AVENUE,LONDON,SW16 2PY
Number: | 11882917 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHESTNUTS (GLOUCESTER) MANAGEMENT COMPANY LIMITED
MADGE LLOYD AND GIBSON,GLOUCESTER,GL1 1JW
Number: | 04226021 |
Status: | ACTIVE |
Category: | Private Limited Company |