PAB PLUMBING AND HEATING LIMITED
Status | DISSOLVED |
Company No. | 04452012 |
Category | Private Limited Company |
Incorporated | 30 May 2002 |
Age | 22 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2023 |
Years | 6 months, 5 days |
SUMMARY
PAB PLUMBING AND HEATING LIMITED is an dissolved private limited company with number 04452012. It was incorporated 22 years, 2 days ago, on 30 May 2002 and it was dissolved 6 months, 5 days ago, on 26 November 2023. The company address is Suite 44 Dunston House Suite 44 Dunston House, Chesterfield, S41 9QD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 26 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 May 2023
Action Date: 06 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-06
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Address
Type: AD01
New address: Suite 44 Dunston House Dunston Road Chesterfield S41 9QD
Change date: 2022-11-11
Old address: Suite 42 Dunston House Dunston Road Chesterfield S41 9QD
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jul 2022
Action Date: 06 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-06
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2021
Action Date: 25 Sep 2021
Category: Address
Type: AD01
New address: Suite 42 Dunston House Dunston Road Chesterfield S41 9QD
Old address: Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Change date: 2021-09-25
Documents
Liquidation voluntary resignation liquidator
Date: 08 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2021
Action Date: 06 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jul 2020
Action Date: 06 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-06
Documents
Liquidation voluntary statement of affairs
Date: 09 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Address
Type: AD01
New address: Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Old address: 2 Midland Court Midland Way Barlborough Chesterfield S43 4UL United Kingdom
Change date: 2019-06-20
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Cessation of a person with significant control
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-21
Psc name: Lynn Irene Bannister
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-21
Officer name: Lynn Irene Bannister
Documents
Termination secretary company with name termination date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-21
Officer name: Lynn Irene Bannister
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-12
Psc name: Mrs Lynn Irene Bannister
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alex Paul Bannister
Change date: 2018-11-12
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-12
Officer name: Mr Alex Paul Bannister
Documents
Change person secretary company with change date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-12
Officer name: Lynn Irene Bannister
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-12
New address: 2 Midland Court Midland Way Barlborough Chesterfield S43 4UL
Old address: Penmore House Hasland Road Hasland Chesterfield Derbyshire S41 0SJ
Documents
Capital alter shares subdivision
Date: 05 Nov 2018
Action Date: 15 Oct 2018
Category: Capital
Type: SH02
Date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Resolution
Date: 24 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Change to a person with significant control
Date: 07 Jun 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alex Paul Bannister
Change date: 2018-05-23
Documents
Change person director company with change date
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-06
Officer name: Mr Alex Paul Bannister
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynn Irene Bannister
Change date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 16 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-01
Psc name: Mr Alex Paul Bannister
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex Paul Bannister
Change date: 2017-08-01
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-27
Officer name: Mr Alex Bannister
Documents
Statement of companys objects
Date: 03 Sep 2015
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 03 Sep 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change person secretary company with change date
Date: 01 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-01
Officer name: Lynn Irene Bannister
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Address
Type: AD01
Old address: C/O the Office Rear of 25 Adj to 23a Mansfield Road Hasland Chesterfield Derbyshire S41 0JE
New address: Penmore House Hasland Road Hasland Chesterfield Derbyshire S41 0SJ
Change date: 2014-09-18
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Termination director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bannister
Documents
Appoint person director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Bannister
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Change person secretary company with change date
Date: 31 May 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-29
Officer name: Lynn Irene Bannister
Documents
Change person director company with change date
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-31
Officer name: Paul Andrew Bannister
Documents
Change person director company with change date
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-31
Officer name: Lynn Irene Bannister
Documents
Change registered office address company with date old address
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Address
Type: AD01
Old address: 31 Redbrook Avenue Hasland Chesterfield Derbyshire S41 0RL
Change date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynn Irene Bannister
Change date: 2010-05-24
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Paul Andrew Bannister
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 08 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Legacy
Date: 18 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 18/04/03 from: 93-97 saltergate chesterfield derbyshire S40 1LA
Documents
Legacy
Date: 21 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AMELIOR PARTNERS SOLUTIONS LIMITED
IVY ROCK,NR. CHEPSTOW,NP16 7JF
Number: | 08758406 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUISENSE TECHNOLOGIES (EUROPE) LIMITED
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 09866591 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYRON COURT (KNOWLE) MANAGEMENT COMPANY LIMITED
SIX OLTON BRIDGE 245,SOLIHULL,B92 7AH
Number: | 08550781 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 TORKSEY ROAD,SHEFFIELD,S5 6LB
Number: | 09549630 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBEY STREET,EYNSHAM,OX29 4TB
Number: | 09632142 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM BUILDING SOLUTIONS LTD
24 SPEY WAY,ROMFORD,RM1 4YS
Number: | 10238632 |
Status: | ACTIVE |
Category: | Private Limited Company |