NIGEL SLADDEN PLUMBING & HEATING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07428044 |
Category | Private Limited Company |
Incorporated | 03 Nov 2010 |
Age | 13 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2023 |
Years | 11 months, 25 days |
SUMMARY
NIGEL SLADDEN PLUMBING & HEATING SERVICES LIMITED is an dissolved private limited company with number 07428044. It was incorporated 13 years, 7 months, 13 days ago, on 03 November 2010 and it was dissolved 11 months, 25 days ago, on 21 June 2023. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Oct 2022
Action Date: 06 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2021
Action Date: 06 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-06
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary death liquidator
Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2020
Action Date: 06 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2019
Action Date: 06 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-06
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-21
Old address: Thames House Roman Square Sittingbourne Kent ME10 4BJ
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Documents
Liquidation voluntary statement of affairs
Date: 19 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 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: 03 Dec 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 19 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: 03 Dec 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 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: 28 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Change account reference date company current extended
Date: 23 May 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-03-31
Documents
Some Companies
ALLENS SPARES AND SALVAGE LIMITED
3 BARBER DRIVE,STOKE-ON-TRENT,ST7 3TW
Number: | 07402992 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 UPPER GEORGE STREET,LUTON,LU1 2RD
Number: | 09982317 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATA PROTECTION ADVISORY SERVICE LTD
105 HALL STREET,HAMILTON,ML3 6RY
Number: | SC582947 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 10757170 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 FOLEY ROAD,ESHER,KT10 0LU
Number: | 07657623 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11369680 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |