PURE PLUMBING & HEATING (UK) LTD
Status | DISSOLVED |
Company No. | 08165404 |
Category | Private Limited Company |
Incorporated | 02 Aug 2012 |
Age | 11 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 1 year, 10 months, 24 days |
SUMMARY
PURE PLUMBING & HEATING (UK) LTD is an dissolved private limited company with number 08165404. It was incorporated 11 years, 9 months, 27 days ago, on 02 August 2012 and it was dissolved 1 year, 10 months, 24 days ago, on 05 July 2022. The company address is 3rd Floor Vintry Building 3rd Floor Vintry Building, Bristol, BS1 2BD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Oct 2021
Action Date: 11 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-11
Documents
Liquidation voluntary removal of liquidator by court
Date: 20 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 20 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2020
Action Date: 11 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-11
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-10
New address: 3rd Floor Vintry Building Wine Street Bristol BS1 2BD
Old address: Bath House 6-8 Bath Street Bristol BS1 6HL
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
New address: Bath House 6-8 Bath Street Bristol BS1 6HL
Old address: Unit P4 Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL
Change date: 2019-09-23
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts amended with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
New address: Unit P4 Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL
Old address: C/O Pure Plumbing & Heating (Uk) Ltd Unit K6 Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL
Change date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change registered office address company with date old address
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Address
Type: AD01
Old address: 28 Pirton Lane Churchdown Gloucester Gloucestershire GL3 2SJ England
Change date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Some Companies
ALBANY CHAMBERS,WELWYN GARDEN CITY,AL7 1HL
Number: | 03678086 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WEST DRAYTON PARK AVENUE,WEST DRAYTON,UB7 7QB
Number: | 11094342 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 219, THE PILL BOX,LONDON,E2 6GG
Number: | 11970759 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONT BLANC ENTERPRISES LIMITED
19 LURALDA WHARF 40,LONDON,E14 3BY
Number: | 08782775 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDEN HALL MAIN ROAD,COVENTRY,CV7 7PT
Number: | 09040233 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE HERONS WAY,CHESTER,CH4 9QR
Number: | 08846840 |
Status: | ACTIVE |
Category: | Private Limited Company |