C J PLUMBING & HEATING (MIDLANDS) LTD

5 The Square 5 The Square, Wolverhampton, WV6 7BZ, England
StatusDISSOLVED
Company No.06631622
CategoryPrivate Limited Company
Incorporated26 Jun 2008
Age15 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 9 months, 26 days

SUMMARY

C J PLUMBING & HEATING (MIDLANDS) LTD is an dissolved private limited company with number 06631622. It was incorporated 15 years, 10 months, 26 days ago, on 26 June 2008 and it was dissolved 2 years, 9 months, 26 days ago, on 27 July 2021. The company address is 5 The Square 5 The Square, Wolverhampton, WV6 7BZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-24

Officer name: Mr David Douglas Jones

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Ruth Helen Cashmore

Change date: 2020-09-24

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Douglas Jones

Change date: 2020-09-24

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Ruth Helen Cashmore

Change date: 2020-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

Old address: 9 the Square Pattingham Wolverhampton WV6 7BZ

New address: 5 the Square Pattingham Wolverhampton WV6 7BZ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruth Helen Cashmore

Notification date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: David Douglas Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Mr David Douglas Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Old address: 27 Churnet Grove Wolverhampton WV6 7QR

Change date: 2014-11-10

New address: 9 the Square Pattingham Wolverhampton WV6 7BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr David Douglas Jones

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-01

Officer name: Miss Ruth Helen Cashmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Old address: 24 Clive Road Pattingham Wolverhampton WV6 7BY England

Change date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Address

Type: AD01

Old address: 8 Hall End Lane Pattingham Wolverhampton WV6 7BL United Kingdom

Change date: 2011-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Douglas Jones

Change date: 2011-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-20

Officer name: Miss Ruth Helen Cashmore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Douglas Jones

Change date: 2011-01-18

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-18

Officer name: Miss Ruth Helen Cashmore

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Old address: 2a the Grain Store Clan Park, Feiashill Road Trysull Wolverhampton West Midlands WV5 7HT

Change date: 2011-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Douglas Jones

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

Made up date: 2009-06-30

New date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ruth cashmore

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJP BURY LTD

59 BURY ROAD,DAGENHAM,RM10 7XR

Number:08402259
Status:ACTIVE
Category:Private Limited Company

INRG SOLAR PARKS LTD

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:08900324
Status:ACTIVE
Category:Private Limited Company

LEIGH CAPITAL LIMITED

11 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:10015478
Status:ACTIVE
Category:Private Limited Company

MES (NW) LIMITED

20 COPPICE DRIVE,WIGAN,WN5 7DX

Number:07727280
Status:ACTIVE
Category:Private Limited Company

MOULDINGS MOBILE FLEETWASH LTD.

RALEIGH HOUSE, 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL

Number:10555092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REWYRED LTD

6 HOLSART CLOSE,TADWORTH,KT20 5EJ

Number:08365305
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