RAELLIE PLUMBING AND HEATING LTD
Status | DISSOLVED |
Company No. | 08699963 |
Category | Private Limited Company |
Incorporated | 20 Sep 2013 |
Age | 10 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2024 |
Years | 20 days |
SUMMARY
RAELLIE PLUMBING AND HEATING LTD is an dissolved private limited company with number 08699963. It was incorporated 10 years, 8 months, 10 days ago, on 20 September 2013 and it was dissolved 20 days ago, on 10 May 2024. The company address is Hermes House Hermes House, Swindon, SN2 2GA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 20 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Apr 2023
Action Date: 21 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-21
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Address
Type: AD01
Old address: 38-42 Newport Street Swindon SN1 3DR
New address: Hermes House Fire Fly Avenue Swindon SN2 2GA
Change date: 2022-08-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2022
Action Date: 21 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-21
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
Old address: 31 Rosemary Close Rosemary Close Swindon SN2 2TL England
Change date: 2021-02-09
New address: 38-42 Newport Street Swindon SN1 3DR
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 09 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
New address: 31 Rosemary Close Rosemary Close Swindon SN2 2TL
Change date: 2017-12-05
Old address: 48 Malmesbury Road Leigh Cricklade Wiltshire SN6 6RG
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change person director company with change date
Date: 21 Sep 2014
Action Date: 21 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-21
Officer name: Mr Darren Paul Styles
Documents
Change person director company with change date
Date: 21 Sep 2014
Action Date: 21 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-21
Officer name: Mr Ian Wills
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Change account reference date company current shortened
Date: 14 Nov 2013
Action Date: 05 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-05
Made up date: 2014-09-30
Documents
Change registered office address company with date old address
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-01
Old address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE United Kingdom
Documents
Incorporation company
Date: 20 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THIRD FLOOR, 32-33,LONDON,W1W 6HL
Number: | 11199645 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PRIMROSE STREET,LONDON,EC2A 2EX
Number: | 08451920 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 GRANLEIGH ROAD,LONDON,E11 4RQ
Number: | 11497623 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 CONEYGREY SPINNEY,NEWARK,NG23 5LN
Number: | 11674465 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BROAD STREET,PETERHEAD,AB42 1BY
Number: | SC520473 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO FOURTEEN INTERIORS LIMITED
2 GREEN LANE,DROITWICH,WR9 7DP
Number: | 10917494 |
Status: | ACTIVE |
Category: | Private Limited Company |