CLOCKHOUSE PLUMBING & HEATING LTD

96 Quicksilver Street, Worthing, BN13 1FN, West Sussex, England
StatusDISSOLVED
Company No.08749378
CategoryPrivate Limited Company
Incorporated25 Oct 2013
Age10 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 30 days

SUMMARY

CLOCKHOUSE PLUMBING & HEATING LTD is an dissolved private limited company with number 08749378. It was incorporated 10 years, 6 months, 4 days ago, on 25 October 2013 and it was dissolved 3 years, 30 days ago, on 30 March 2021. The company address is 96 Quicksilver Street, Worthing, BN13 1FN, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr Jonathan Paul Payne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Old address: 74 Upton Road Worthing West Sussex BN13 1BZ England

Change date: 2019-01-28

New address: 96 Quicksilver Street Worthing West Sussex BN13 1FN

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 May 2017

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-20

Officer name: Mr Jonathan Paul Payne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

New address: 74 Upton Road Worthing West Sussex BN13 1BZ

Old address: 22 Twitten Way Tarring Worthing West Sussex BN14 7JX

Change date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Incorporation company

Date: 25 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

32 WELLINGTON STREET, GLOUCESTER LIMITED

32 WELLINGTON STREET,GLOUCESTER,GL1 1RD

Number:11501503
Status:ACTIVE
Category:Private Limited Company

CAVANT LIMITED

5 BRAEMORE COURT,BARNET,EN4 0AE

Number:10506342
Status:ACTIVE
Category:Private Limited Company

LLANDS INVESTMENTS LTD

38 MORSTON CRESCENT,LIVERPOOL,L32 9QF

Number:11784810
Status:ACTIVE
Category:Private Limited Company

PORTLAND HILL GROUP LTD

925 FINCHLEY ROAD,,NW11 7PE

Number:02876907
Status:ACTIVE
Category:Private Limited Company

SETH TOPCO LIMITED

15 BASSET COURT LOAKE CLOSE,NORTHAMPTON,NN4 5EZ

Number:10820682
Status:ACTIVE
Category:Private Limited Company

SIMON HARRISON (HOLDINGS) LIMITED

2 CATHEDRAL STREET,LONDON,SE1 9DE

Number:08030170
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