DEVONPORT PLUMBING HEATING & ELECTRICAL LIMITED
Status | DISSOLVED |
Company No. | 08560642 |
Category | Private Limited Company |
Incorporated | 07 Jun 2013 |
Age | 11 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2020 |
Years | 3 years, 6 months, 23 days |
SUMMARY
DEVONPORT PLUMBING HEATING & ELECTRICAL LIMITED is an dissolved private limited company with number 08560642. It was incorporated 11 years, 10 days ago, on 07 June 2013 and it was dissolved 3 years, 6 months, 23 days ago, on 24 November 2020. The company address is 2 Homefield Gardens, Tadworth, KT20 5HP, Surrey, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 May 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Termination director company with name termination date
Date: 13 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Devonport
Termination date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Appoint person director company with name date
Date: 29 Jun 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Ms Rebecca Devonport
Documents
Change to a person with significant control
Date: 28 Jun 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Devonport
Change date: 2017-06-27
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Termination director company with name termination date
Date: 27 Jun 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Rebecca Devonport
Documents
Cessation of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rebecca Devonport
Cessation date: 2016-04-06
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Address
Type: AD01
New address: 2 Homefield Gardens Tadworth Surrey KT20 5HP
Old address: Regency House 61 Walton Street Walton on the Hill Tadworth KT20 7RZ
Change date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Change person director company with change date
Date: 12 Jun 2014
Action Date: 07 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Becci Devonport
Change date: 2013-06-07
Documents
Some Companies
FIRST FLOOR,LONDON,W1U 6TJ
Number: | 11317380 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILLFARM COTTAGES,SALISBURY,SP2 0QB
Number: | 10981666 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEW PARK MANAGEMENT COMPANY LIMITED
38 WORPLE ROAD,STAINES,TW18 1EA
Number: | 01397435 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HILBRE BUSINESS PARK UNIT ONE,HOYLAKE WIRRAL,CH47 4AZ
Number: | 07732641 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 11320553 |
Status: | ACTIVE |
Category: | Private Limited Company |
2C CRAVEN ROAD,RUGBY,CV21 3HY
Number: | 08198248 |
Status: | ACTIVE |
Category: | Private Limited Company |