K T PLUMBING & HEATING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04792517 |
Category | Private Limited Company |
Incorporated | 09 Jun 2003 |
Age | 20 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 07 May 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / keith fuller / 01/06/2009
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tracy ellis fuller / 01/06/2009
Documents
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
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / keith fuller / 10/06/2007
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tracy ellis fuller / 10/06/2007
Documents
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
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
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
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/06; full list of members
Documents
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
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
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
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
Legacy
Date: 03 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/07/04
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
NORTHUMBRIA HOUSE OCEANA BUSINESS PARK,WALLSEND,NE28 6UZ
Number: | 10939304 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PENNINE PARADE,LONDON,NW2 1NT
Number: | 08959950 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |