A&T BUILDERS & PLUMBING LIMITED
Status | LIQUIDATION |
Company No. | 09030173 |
Category | Private Limited Company |
Incorporated | 08 May 2014 |
Age | 10 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
A&T BUILDERS & PLUMBING LIMITED is an liquidation private limited company with number 09030173. It was incorporated 10 years, 1 month ago, on 08 May 2014. The company address is C/O MARSHALL PETERS C/O MARSHALL PETERS, Manchester, M2 3WQ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Feb 2024
Action Date: 30 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Address
Type: AD01
New address: Bartle House Oxford Court Manchester M2 3WQ
Old address: A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom
Change date: 2022-12-16
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Address
Type: AD01
New address: A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB
Change date: 2021-03-23
Old address: Unit a15 Kenwright & Co, Champions Business Park Arrowe Brook Road, Upton Wirral Merseyside CH49 0AB
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Change registered office address company with date old address new address
Date: 18 May 2015
Action Date: 18 May 2015
Category: Address
Type: AD01
New address: Unit a15 Kenwright & Co, Champions Business Park Arrowe Brook Road, Upton Wirral Merseyside CH49 0AB
Old address: 17 Ardleigh Road Old Swan Liverpool L13 2BD
Change date: 2015-05-18
Documents
Termination director company with name termination date
Date: 18 May 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-18
Officer name: Thomas Lynam
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Old address: 12 Ardleigh Road Liverpool L13 2BD United Kingdom
Change date: 2014-05-29
Documents
Some Companies
30 BLACKMORE DRIVE,LEICESTER,LE3 1LP
Number: | 11821930 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 PENN ROAD,WOLVERHAMPTON,WV3 0EQ
Number: | 11219800 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENTIAL TO PRESTIGE CARS LTD
149-151 EAST PARADE,KEIGHLEY,BD21 5HX
Number: | 09922014 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 RECTORY DRIVE,HATFIELD,AL10 8AF
Number: | 11439788 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CRANBROOK ROAD,CRANBROOK,TN18 4AZ
Number: | 09447290 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11930003 |
Status: | ACTIVE |
Category: | Private Limited Company |