RAELLIE PLUMBING AND HEATING LTD

Hermes House Hermes House, Swindon, SN2 2GA
StatusDISSOLVED
Company No.08699963
CategoryPrivate Limited Company
Incorporated20 Sep 2013
Age10 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution10 May 2024
Years20 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

Gazette dissolved liquidation

Date: 10 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CUT YOUR HAIR TOURING LIMITED

THIRD FLOOR, 32-33,LONDON,W1W 6HL

Number:11199645
Status:ACTIVE
Category:Private Limited Company

ENOTECA (MAYFAIR) LTD

1 PRIMROSE STREET,LONDON,EC2A 2EX

Number:08451920
Status:ACTIVE
Category:Private Limited Company

EXPRESS CONSTRUCTION LTD

68 GRANLEIGH ROAD,LONDON,E11 4RQ

Number:11497623
Status:ACTIVE
Category:Private Limited Company

ORW PROPERTIES LIMITED

56 CONEYGREY SPINNEY,NEWARK,NG23 5LN

Number:11674465
Status:ACTIVE
Category:Private Limited Company

SCOTSPOOL LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source