A-Z PLUMBING AND ELECTRICAL SERVICES LIMITED

C/O BRIDGESTONES LIMITED C/O BRIDGESTONES LIMITED, Oldham, OL1 1TE, Lancs
StatusDISSOLVED
Company No.05077857
CategoryPrivate Limited Company
Incorporated18 Mar 2004
Age20 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution21 Sep 2010
Years13 years, 8 months, 29 days

SUMMARY

A-Z PLUMBING AND ELECTRICAL SERVICES LIMITED is an dissolved private limited company with number 05077857. It was incorporated 20 years, 3 months, 2 days ago, on 18 March 2004 and it was dissolved 13 years, 8 months, 29 days ago, on 21 September 2010. The company address is C/O BRIDGESTONES LIMITED C/O BRIDGESTONES LIMITED, Oldham, OL1 1TE, Lancs.



Company Fillings

Gazette dissolved liquidation

Date: 21 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Apr 2010

Action Date: 16 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-16

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 25 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 06/03/2009 from 68 rodney street liverpool merseyside L1 9AF

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael sarsfield

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed croatiago.com LIMITED\certificate issued on 06/05/05

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/04/05

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 08/04/05 from: 116 duke street liverpool merseyside L1 5JW

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gocroatia.com LIMITED\certificate issued on 13/04/04

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIJUS CARE SERVICES LIMITED

37 HILLSIDE AVENUE,MANCHESTER,M45 7SH

Number:11270685
Status:ACTIVE
Category:Private Limited Company

CLIVEDEN VIEW RETAIL LIMITED

232A NORTHOLT ROAD,HARROW,HA2 8DU

Number:06117721
Status:ACTIVE
Category:Private Limited Company

CONTRACT NATURAL GAS 2 LIMITED

2 VICTORIA AVENUE,HARROGATE,HG1 1EL

Number:05055997
Status:ACTIVE
Category:Private Limited Company

KNOLL COURT RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:11327677
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PETRU PAINTING LTD

2 ASTLEY AVENUE,COVENTRY,CV6 6EY

Number:11201899
Status:ACTIVE
Category:Private Limited Company
Number:07931846
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