PAB PLUMBING AND HEATING LIMITED

Suite 44 Dunston House Suite 44 Dunston House, Chesterfield, S41 9QD
StatusDISSOLVED
Company No.04452012
CategoryPrivate Limited Company
Incorporated30 May 2002
Age22 years, 2 days
JurisdictionEngland Wales
Dissolution26 Nov 2023
Years6 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

Gazette dissolved liquidation

Date: 26 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 26 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 08 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 05 Nov 2018

Action Date: 15 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-15

Documents

View document PDF

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

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 03 Sep 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bannister

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Bannister

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MAWULI ENTERPRISE LTD

59 TORKSEY ROAD,SHEFFIELD,S5 6LB

Number:09549630
Status:ACTIVE
Category:Private Limited Company

PIMMS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source