KRM PLUMBING & HEATING (WIRRAL) LIMITED
Status | DISSOLVED |
Company No. | 04789557 |
Category | Private Limited Company |
Incorporated | 05 Jun 2003 |
Age | 20 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 11 months, 1 day |
SUMMARY
KRM PLUMBING & HEATING (WIRRAL) LIMITED is an dissolved private limited company with number 04789557. It was incorporated 20 years, 11 months, 28 days ago, on 05 June 2003 and it was dissolved 4 years, 11 months, 1 day ago, on 02 July 2019. The company address is C/O 2nd Floor C/O 2nd Floor, Birkenhead, CH41 5AS, Merseyside, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous shortened
Date: 18 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Change to a person with significant control
Date: 25 Jun 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mr Kenneth Roger Masters
Documents
Change to a person with significant control
Date: 25 Jun 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mrs Deborah Masters
Documents
Change account reference date company previous extended
Date: 18 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Change registered office address company with date old address new address
Date: 17 May 2017
Action Date: 17 May 2017
Category: Address
Type: AD01
New address: C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS
Old address: 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN
Change date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mrs Deborah Masters
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Change account reference date company previous shortened
Date: 08 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Old address: 68 Argyle Street Birkenhead Merseyside CH41 6AF
Change date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Kenneth Roger Masters
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 14 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 19/06/03 from: c/o north west registration services abbey chester cheshire CH1 2HU
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU
Number: | SC412340 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11854525 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVIDIA NETWORK SERVICES LIMITED
40 SCOTT ROAD,MANCHESTER,M43 7UY
Number: | 07030034 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11855403 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCENTUM FINANCIAL SOLUTIONS LIMITED
KINGFISHER HOUSE,CHELMSFORD,CM1 1GU
Number: | 07171787 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILFORD VINTAGE ENGINEERING LTD.
THE GARAGE, MAIN STREET,BLAIRGOWRIE,PH10 7NT
Number: | SC284987 |
Status: | ACTIVE |
Category: | Private Limited Company |