SWBG PLUMBING AND HEATING LIMITED

Hjs Recovery Hjs Recovery, Southampton, SO15 2EA, Hampshire
StatusDISSOLVED
Company No.08905848
CategoryPrivate Limited Company
Incorporated21 Feb 2014
Age10 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution19 Feb 2021
Years3 years, 2 months, 27 days

SUMMARY

SWBG PLUMBING AND HEATING LIMITED is an dissolved private limited company with number 08905848. It was incorporated 10 years, 2 months, 25 days ago, on 21 February 2014 and it was dissolved 3 years, 2 months, 27 days ago, on 19 February 2021. The company address is Hjs Recovery Hjs Recovery, Southampton, SO15 2EA, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 19 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2019

Action Date: 29 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-29

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jan 2019

Action Date: 29 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2017

Action Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-20

New address: Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA

Old address: The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-13

New address: The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG

Old address: South West Bottle Gas Centre Limited St Austell Bay Business Park, Par Moor Road St. Austell PL25 3RF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: Joshua Colin Beaumont-Anderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Change person director company with change date

Date: 01 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Daniel

Change date: 2014-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Joshua Beaumont

Documents

View document PDF

Incorporation company

Date: 21 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIS CONTRACTORS LIMITED

40 NEWCOURT ROAD,EXETER,EX3 0BT

Number:03978226
Status:ACTIVE
Category:Private Limited Company

HB BOOKKEEPING LTD

21 QUEENSDALE CLOSE,IPSWICH,IP1 4JZ

Number:10848268
Status:ACTIVE
Category:Private Limited Company

MAZVITA LTD

13 HEOL YR EOS,SWANSEA,SA4 9BS

Number:11806159
Status:ACTIVE
Category:Private Limited Company

OPSERV LIMITED

UPPER FLAT, CRAIGOWLET HOUSE WEST,HELENSBURGH,G84 0LS

Number:SC604879
Status:ACTIVE
Category:Private Limited Company

SOUTHWEST RENEWABLES LTD

4 MEADOW BREEZE,LOSTWITHIEL,PL22 0BJ

Number:07770448
Status:ACTIVE
Category:Private Limited Company

THE GREEN HOUSE BY JEAN LIMITED

23 ETFIELD GROVE,SIDCUP,DA14 6LN

Number:11289292
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