PLUMBING EXPERT LTD
Status | DISSOLVED |
Company No. | 05418122 |
Category | Private Limited Company |
Incorporated | 07 Apr 2005 |
Age | 19 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 15 Jan 2019 |
Years | 5 years, 4 months, 17 days |
SUMMARY
PLUMBING EXPERT LTD is an dissolved private limited company with number 05418122. It was incorporated 19 years, 1 month, 24 days ago, on 07 April 2005 and it was dissolved 5 years, 4 months, 17 days ago, on 15 January 2019. The company address is 63 Loveridge Road, London, NW6 2DR, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jan 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Oct 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Old address: 14 Avon Close Sutton Surrey SM1 4PT England
New address: 63 Loveridge Road London NW6 2DR
Change date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
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: 01 Feb 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Address
Type: AD01
Old address: 63 Loveridge Road London NW6 2DR
Change date: 2015-03-26
New address: 14 Avon Close Sutton Surrey SM1 4PT
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Change person director company with change date
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vasil Hristev Cherpokov
Change date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 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: 07 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vasil Hristev Cherpokov
Change date: 2013-01-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-07
Old address: , 63 Loveridge Road, London, NW6 2DR, United Kingdom
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-07
Old address: , 138a East Hill, Wandsworth, London, SW18 2HF, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-05
Old address: , Flat 2 Capital Apartments, 5 Bolingbroke Walk, London, SW11 3NE
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vasil Hristev Cherpokov
Change date: 2010-06-30
Documents
Change corporate secretary company with change date
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Office Saints Limited
Change date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 07/04/2009 from, 4 wittering house, dagnall street, london, SW11 5DN
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / vasil cherpokov / 06/04/2009
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Certificate change of name company
Date: 17 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed olimp building services LTD\certificate issued on 18/09/08
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Legacy
Date: 03 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 03/03/07 from: 63 schackleton house, 13-17 stonebridge park, london, NW10 8EH
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/06; full list of members
Documents
Legacy
Date: 02 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Some Companies
OFFICE 7,LONDON,EC4M 7JN
Number: | 08629343 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBE BOTTOM COTTAGE,BATH,BA2 7TU
Number: | 10210882 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A 82 JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE
Number: | 11723707 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 FOUNTAINBRIDGE,EDINBURGH,EH3 9BA
Number: | SL007064 |
Status: | ACTIVE |
Category: | Limited Partnership |
SORE PAWS VETERINARY CLINIC LTD
UNIT 2A CARERS WAY,NEWTON AYCLIFFE,DL5 4SE
Number: | 09145870 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHRISTCHURCH GOLF SHOP LIMITED
1 CITY ROAD EAST,MANCHESTER,M15 4PN
Number: | 09741782 |
Status: | LIQUIDATION |
Category: | Private Limited Company |