SHREWSBURY PLUMBING AND HEATING LTD

C/O Griffin & King Insolvency Practitioners C/O Griffin & King Insolvency Practitioners, Walsall, WS1 1QL, West Midlands
StatusLIQUIDATION
Company No.10913548
CategoryPrivate Limited Company
Incorporated14 Aug 2017
Age6 years, 9 months
JurisdictionEngland Wales

SUMMARY

SHREWSBURY PLUMBING AND HEATING LTD is an liquidation private limited company with number 10913548. It was incorporated 6 years, 9 months ago, on 14 August 2017. The company address is C/O Griffin & King Insolvency Practitioners C/O Griffin & King Insolvency Practitioners, Walsall, WS1 1QL, West Midlands.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

New address: C/O Griffin & King Insolvency Practitioners 26/28 Goodall Street Walsall West Midlands WS1 1QL

Change date: 2024-05-03

Old address: Dingle Marsh Westbury Shrewsbury Shropshire SY5 9BX England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Elizabeth Forbes

Termination date: 2019-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-19

Officer name: Mrs Julie Elizabeth Forbes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-17

Old address: 7 Shelton Oak Cottages Shrewsbury Shropshire SY3 8BN England

New address: Dingle Marsh Westbury Shrewsbury Shropshire SY5 9BX

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Forbes

Change date: 2019-10-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ian Forbes

Change date: 2019-10-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lisa Anne Forbes

Change date: 2019-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Anne Forbes

Termination date: 2019-08-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Old address: 7 Shelton Oak Cottages Shrewsbury Shropshire SY3 8BN England

Change date: 2017-11-24

New address: 7 Shelton Oak Cottages Shrewsbury Shropshire SY3 8BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Old address: 22 Sedgeford Drive Shrewsbury SY2 5NS United Kingdom

Change date: 2017-11-24

New address: 7 Shelton Oak Cottages Shrewsbury Shropshire SY3 8BN

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Anne Forbes

Appointment date: 2017-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-24

Officer name: Lisa Forbes

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-24

Psc name: Lisa Anne Forbes

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Forbes

Cessation date: 2017-11-24

Documents

View document PDF

Incorporation company

Date: 14 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLIANCE FINANCIAL LIMITED

THE ESTATE OFFICE BELMONTS,CHELMSFORD,CM1 4PR

Number:06973725
Status:ACTIVE
Category:Private Limited Company

GMI SPEED LIMITED

83B DEEPCUT BRIDGE ROAD,CAMBERLEY,GU16 6QP

Number:11809187
Status:ACTIVE
Category:Private Limited Company

LEONTINE LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:09678479
Status:ACTIVE
Category:Private Limited Company

MERLION LIMITED

BOURNE HOUSE (BAC),WHYTELEAFE,CR3 0BL

Number:04501783
Status:ACTIVE
Category:Private Limited Company

MERTON JAMES LTD

5 ELTON DRIVE,STOCKPORT,SK7 6EP

Number:09597276
Status:ACTIVE
Category:Private Limited Company

PROPERTY INNOVATORS LTD

18 SUNNYFIELD ROAD,CHISLEHURST,BR7 6QP

Number:11565986
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