JJ LANGTON PLUMBING & HEATING LIMITED
Status | DISSOLVED |
Company No. | 06126571 |
Category | Private Limited Company |
Incorporated | 23 Feb 2007 |
Age | 17 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Jul 2015 |
Years | 8 years, 10 months, 9 days |
SUMMARY
JJ LANGTON PLUMBING & HEATING LIMITED is an dissolved private limited company with number 06126571. It was incorporated 17 years, 2 months, 21 days ago, on 23 February 2007 and it was dissolved 8 years, 10 months, 9 days ago, on 07 July 2015. The company address is 7 Avon Rd 7 Avon Rd, Ferndown, BH22 0EG, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jul 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 27 Dec 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: 05 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change person director company with change date
Date: 01 Mar 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James John Langton
Change date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 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: 12 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 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 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2011
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: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-02
Old address: 33 Countess Close, Merley Wimborne Dorset BH21 1UJ
Documents
Appoint person secretary company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Charles Cooke
Documents
Termination secretary company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Eaton
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-23
Officer name: James John Langton
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 31/03/2008
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 05 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jj langton pluming & heating lim ited\certificate issued on 05/03/07
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 HEIGHAM ROAD,LONDON,E6 2JG
Number: | 10706622 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FISHPOND LANE,EGGINTON,DE65 6HJ
Number: | 08381684 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TOP FLOOR 1C,TROON,KA10 6QR
Number: | SC309641 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 MELBOURNE ROAD,LEICESTER,LE2 0DT
Number: | 11667803 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHILCOURT,ROYSTON,SG8 9DD
Number: | 09650467 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRITISH SWIMMING POOL FEDERATION LIMITED
4 EASTGATE HOUSE,ANDOVER,SP10 1EP
Number: | 00695789 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |