J.A. BRAKSPEAR PLUMBING & HEATING LIMITED
Status | DISSOLVED |
Company No. | 04772105 |
Category | Private Limited Company |
Incorporated | 20 May 2003 |
Age | 21 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
J.A. BRAKSPEAR PLUMBING & HEATING LIMITED is an dissolved private limited company with number 04772105. It was incorporated 21 years, 26 days ago, on 20 May 2003 and it was dissolved 3 years, 8 months, 2 days ago, on 13 October 2020. The company address is Cedar Lodge Fountains Rotten Row Cedar Lodge Fountains Rotten Row, Henley-on-thames, RG9 6LT, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Withdrawal of a person with significant control statement
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-09
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 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: 16 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
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: 29 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
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: 22 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Change person director company with change date
Date: 22 May 2013
Action Date: 20 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Alan Brakspear
Change date: 2013-03-20
Documents
Change registered office address company with date old address
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-28
Old address: 18 Mill End Hambleden Henley on Thames Oxfordshire RG9 3BB
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
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: 24 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 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: 27 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 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: 08 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Alan Brakspear
Change date: 2010-05-20
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 22 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Legacy
Date: 27 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 27/03/04 from: 6 south avenue henley on thames oxfordshire RG9 1JR
Documents
Legacy
Date: 26 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/05/03-12/03/04 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 21/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE VAULT,CHESTER,CH3 5AG
Number: | 10875607 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 FOLLIFOOT RIDGE BUSINESS PARK,HARROGATE,HG3 1DP
Number: | 08159325 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADYMOOR AUTO SERVICES LIMITED
8 CHENEVARE MEWS,STOURBRIDGE,DY7 6HB
Number: | 09773235 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CENTRUM BUSINESS CENTRE LIMITED,GLASGOW,G1 3DX
Number: | SL021157 |
Status: | ACTIVE |
Category: | Limited Partnership |
GRETA HOUSE 156 CHESTER ROAD,STOCKPORT,SK7 6HE
Number: | 06391712 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTARY COMPRESSED AIRFLO LIMITED
MITRE HOUSE SCHOOL ROAD,BEDWORTH,CV12 9JB
Number: | 02856743 |
Status: | ACTIVE |
Category: | Private Limited Company |