BRITANNIA PLUMBING LTD
Status | DISSOLVED |
Company No. | 09354972 |
Category | Private Limited Company |
Incorporated | 15 Dec 2014 |
Age | 9 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 10 months, 21 days |
SUMMARY
BRITANNIA PLUMBING LTD is an dissolved private limited company with number 09354972. It was incorporated 9 years, 4 months, 21 days ago, on 15 December 2014 and it was dissolved 1 year, 10 months, 21 days ago, on 14 June 2022. The company address is Unit 23 South Gare Court Unit 23 South Gare Court, Redcar, TS10 5AT, Cleveland, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 19 Jul 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-01
Psc name: Graham Lindsay
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
New address: Unit 23 South Gare Court Warrenby Redcar Cleveland TS10 5AT
Change date: 2016-09-14
Old address: Unit 23 South Gare Court Warrenby Redcar Cleveland TS10 5AT England
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Old address: Unit 23 South Gare Court Warreby Redcar Cleveland TS10 5AT England
New address: Unit 23 South Gare Court Warrenby Redcar Cleveland TS10 5AT
Change date: 2016-09-14
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Old address: 52 Micklow Close Redcar Cleveland TS10 4NR
New address: Unit 23 South Gare Court Warreby Redcar Cleveland TS10 5AT
Change date: 2016-09-13
Documents
Accounts with accounts type micro entity
Date: 30 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Peter Thompson
Change date: 2015-09-30
Documents
Change person director company with change date
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-30
Officer name: Mr David Peter Thompson
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-04
New address: 52 Micklow Close Redcar Cleveland TS10 4NR
Old address: 29 Staithes Road Redcar TS10 5JF United Kingdom
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Thompson
Appointment date: 2015-07-27
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Lindsay
Termination date: 2015-07-27
Documents
Some Companies
76 GLENELDON ROAD MANAGEMENT COMPANY LIMITED
76 GLENELDON ROAD,,SW16 2BE
Number: | 03441111 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11217483 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
23 YARDLEY WOOD ROAD,BIRMINGHAM,B13 9JA
Number: | 05651351 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GILDA CRESCENT,,N16 6JP
Number: | 03900641 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HORSESHOE CLOSE,RUSKINGTON,NG34 9DB
Number: | 11507987 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,REFER TO PARENT REGISTRY,
Number: | FC033586 |
Status: | ACTIVE |
Category: | Other company type |