ABERCORN HEATING & PLUMBING LIMITED
Status | DISSOLVED |
Company No. | 05568177 |
Category | Private Limited Company |
Incorporated | 20 Sep 2005 |
Age | 18 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 30 days |
SUMMARY
ABERCORN HEATING & PLUMBING LIMITED is an dissolved private limited company with number 05568177. It was incorporated 18 years, 8 months, 22 days ago, on 20 September 2005 and it was dissolved 1 year, 5 months, 30 days ago, on 13 December 2022. The company address is 25 Arundel Drive, Woodford Green, IG8 9BZ, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Notification of a person with significant control
Date: 13 May 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-26
Psc name: Celestine Erica King
Documents
Cessation of a person with significant control
Date: 27 Apr 2022
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malcolm Thomas King
Cessation date: 2021-11-22
Documents
Appoint person director company with name date
Date: 27 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Celestine Erica King
Appointment date: 2022-04-26
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Thomas King
Termination date: 2021-11-22
Documents
Gazette filings brought up to date
Date: 12 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 03 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Termination secretary company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Driscoll
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Change person director company with change date
Date: 28 Oct 2011
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm Thomas King
Change date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Gazette filings brought up to date
Date: 29 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person secretary company with change date
Date: 15 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Mary Anne Driscoll
Change date: 2009-11-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 25/04/2008 from 8 douglas close repton park woodford green essex IG6 2DB
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 27/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
EXTON COURT MANAGEMENT LIMITED
HELITING HOUSE,BOURNEMOUTH,BH2 6HT
Number: | 03539160 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BERKELEY SQUARE,LONDON,W1J 6HE
Number: | OC417984 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TY NI (MAES MAWR),MOLD,CH7 5PE
Number: | 07414390 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10802022 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 DUMBRECK ROAD,LONDON,SE9 1RH
Number: | 04630399 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 THE CAUSEWAY,CHIPPENHAM,SN15 3DD
Number: | 11629621 |
Status: | ACTIVE |
Category: | Private Limited Company |