K T PLUMBING & HEATING SERVICES LIMITED

93 Bohemia Road 93 Bohemia Road, East Sussex, TN37 6RJ
StatusDISSOLVED
Company No.04792517
CategoryPrivate Limited Company
Incorporated09 Jun 2003
Age20 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

K T PLUMBING & HEATING SERVICES LIMITED is an dissolved private limited company with number 04792517. It was incorporated 20 years, 11 months, 22 days ago, on 09 June 2003 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is 93 Bohemia Road 93 Bohemia Road, East Sussex, TN37 6RJ.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith Roy Fuller

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-08

Officer name: Keith Roy Fuller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-30

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Keith Roy Fuller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Keith Roy Fuller

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-01

Officer name: Tracy Ann Christine Ellis Fuller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Roy Fuller

Change date: 2010-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / keith fuller / 01/06/2009

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tracy ellis fuller / 01/06/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keith fuller / 10/06/2007

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tracy ellis fuller / 10/06/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAJET (GB) LIMITED

LYNTON HOUSE 7-12,LONDON,WC1H 9LT

Number:03919038
Status:LIQUIDATION
Category:Private Limited Company

COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD

CURO HOUSE GREENBOX, WESTONHALL ROAD,BROMSGROVE,B60 4AL

Number:08565453
Status:ACTIVE
Category:Private Limited Company

EVERLONG COATINGS LIMITED

NORTHUMBRIA HOUSE OCEANA BUSINESS PARK,WALLSEND,NE28 6UZ

Number:10939304
Status:ACTIVE
Category:Private Limited Company

GLENDALE PROPERTIES (UK) LTD

17 PENNINE PARADE,LONDON,NW2 1NT

Number:08959950
Status:ACTIVE
Category:Private Limited Company

NORTH OXON PROPERTIES LTD

MERRYDOWN HILL FARM LANE,BICESTER,OX25 6JH

Number:00978118
Status:ACTIVE
Category:Private Limited Company

ROCKET DESIGN CONSULTANTS LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:02705151
Status:LIQUIDATION
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