SUPERIOR PLUMBING INSTALLATIONS GROUP LIMITED

Bishop Fleming Bishop Fleming, Bristol, BS1 4NT
StatusDISSOLVED
Company No.05982888
CategoryPrivate Limited Company
Incorporated31 Oct 2006
Age17 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution20 Jan 2011
Years13 years, 3 months, 20 days

SUMMARY

SUPERIOR PLUMBING INSTALLATIONS GROUP LIMITED is an dissolved private limited company with number 05982888. It was incorporated 17 years, 6 months, 9 days ago, on 31 October 2006 and it was dissolved 13 years, 3 months, 20 days ago, on 20 January 2011. The company address is Bishop Fleming Bishop Fleming, Bristol, BS1 4NT.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-07

Old address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Lynch Williams

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Miles

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Stacey

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Kevin Miles

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / jason keene / 21/04/2009 / HouseName/Number was: , now: windmill hill business park; Street was: 43 lytchett way, now: whitehill way; Area was: nythe, now: ; Post Code was: SN3 3PL, now: SN5 6PB; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director micheal cane

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed julia lynch williams

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed simon stacey

Documents

View document PDF

Resolution

Date: 27 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david harland

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director daniel adler

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director kim shears

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen huxley

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul dillon

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nicholas badman

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary michael cane

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 27/02/2009 from 1 newlands court, attwood road burntwood staffordshire WS7 3GF

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed jason anthony keene

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed kevin miles

Documents

View document PDF

Resolution

Date: 26 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Auditors resignation company

Date: 12 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Resolution

Date: 28 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed michael geoffrey cane

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul dillon / 18/06/2008 / HouseName/Number was: , now: shaw barn farm; Street was: belmont cottage, now: shaw lane; Area was: barr lane, barton under needwood, now: bromley hayes; Post Town was: burton on trent, now: nr lichfield; Region was: staffordshire, now: staffs; Post Code was: DE13 8AL, now: WS13 8HN

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary nigel seddon

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 15/11/07 from: 1 newlands court attwood road burnt wood business park burntwood staffordshire WS7 3GF

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/09/07--------- £ si [email protected]=3408 £ ic 212391/215799

Documents

View document PDF

Resolution

Date: 09 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/05/07--------- £ si [email protected]=5113 £ ic 207278/212391

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/12/06--------- £ si [email protected]=98138 £ ic 109140/207278

Documents

View document PDF

Statement of affairs

Date: 24 Jan 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/12/06--------- £ si [email protected]=109139 £ ic 1/109140

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/12/06

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 15 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Capital

Type: 122

Description: Conso div 01/12/06

Documents

View document PDF

Resolution

Date: 15 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 06/12/06 from: seventh floor 90 high holborn london WC1V 6XX

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 620 LIMITED\certificate issued on 21/11/06

Documents

View document PDF

Incorporation company

Date: 31 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOK EAST SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL003950
Status:ACTIVE
Category:Limited Partnership

HAWKHURST COURT MANAGEMENT COMPANY LIMITED

ROBIN'S END HAWKHURST COURT,BILLINGSHURST,RH14 0HS

Number:01947085
Status:ACTIVE
Category:Private Limited Company

MAYFAIR DIGITAL LTD

8 PETERSTOW CLOSE,LONDON,SW19 6JW

Number:08417180
Status:ACTIVE
Category:Private Limited Company

MMRI RADAR LTD

BEECHWOOD,WOKING,GU22 8PQ

Number:11493294
Status:ACTIVE
Category:Private Limited Company
Number:IP19648R
Status:ACTIVE
Category:Industrial and Provident Society

THE QUEEN ADELAIDE LTD

JADE HOUSE,LONDON,NW10 7JJ

Number:08770251
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