PHIL BIRKIN PLUMBING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07548165 |
Category | Private Limited Company |
Incorporated | 02 Mar 2011 |
Age | 13 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 9 months, 24 days |
SUMMARY
PHIL BIRKIN PLUMBING SERVICES LIMITED is an dissolved private limited company with number 07548165. It was incorporated 13 years, 2 months, 30 days ago, on 02 March 2011 and it was dissolved 9 months, 24 days ago, on 08 August 2023. The company address is Abbots Cottage Abbots Cottage, Guildford, GU1 2XP, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 20 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-18
Old address: Abbots Cottage Abbots Way Guildford GU1 2XP England
New address: Abbots Cottage Abbots Way Guildford GU1 2XP
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
Old address: 3a May Close Godalming Surrey GU7 2NU
New address: Abbots Cottage Abbots Way Guildford GU1 2XP
Change date: 2018-04-18
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Change person director company with change date
Date: 07 Mar 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Birkin
Change date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Change person director company with change date
Date: 09 Mar 2014
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-31
Officer name: Mr Philip Birkin
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Change person director company with change date
Date: 12 Mar 2012
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Birkin
Change date: 2011-04-01
Documents
Change account reference date company current shortened
Date: 09 Feb 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-02-28
Documents
Some Companies
30 GLOUCESTER TERRACE RTM COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 07091074 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HORNER DOWNEY & CO 10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 09255902 |
Status: | ACTIVE |
Category: | Private Limited Company |
WREN HOUSE,ST ALBANS,AL1 1NG
Number: | 08960080 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARK CIRCUS PLACE,,G3 6AN
Number: | SL002803 |
Status: | ACTIVE |
Category: | Limited Partnership |
MF BUSINESS SUPPORT SERVICES LIMITED
228 PARK LANE,POYNTON,SK12 1RQ
Number: | 11518969 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATROL K9 SECURITY SERVICES LTD
87 VALLEY DRIVE,GRAVESEND,DA12 5RR
Number: | 11872155 |
Status: | ACTIVE |
Category: | Private Limited Company |