BRITANNIA PLUMBING LTD

Unit 23 South Gare Court Unit 23 South Gare Court, Redcar, TS10 5AT, Cleveland, England
StatusDISSOLVED
Company No.09354972
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 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

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03441111
Status:ACTIVE
Category:Private Limited Company

AAA BOATS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11217483
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ABC GLOBAL LTD

23 YARDLEY WOOD ROAD,BIRMINGHAM,B13 9JA

Number:05651351
Status:ACTIVE
Category:Private Limited Company

NEWPOINT ESTATES LTD

2 GILDA CRESCENT,,N16 6JP

Number:03900641
Status:ACTIVE
Category:Private Limited Company

PATKA TRANSPORT LTD

27 HORSESHOE CLOSE,RUSKINGTON,NG34 9DB

Number:11507987
Status:ACTIVE
Category:Private Limited Company

TNB REINSURANCE BROKERS GMBH

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC033586
Status:ACTIVE
Category:Other company type

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