J S PLUMBING LIMITED

05943212
5 POOL COURT PASTURE ROAD GOOLE EAST YORKSHIRE DN14 6HD DN14 6HD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 Sep 2012 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
29 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Dec 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 4 Buy now
06 Dec 2010 annual-return Annual Return 4 Buy now
06 Dec 2010 officers Change of particulars for director (Shaun Bernard Douthwaite) 2 Buy now
04 Sep 2010 accounts Annual Accounts 4 Buy now
27 Aug 2010 officers Change of particulars for director (Julian Brendan Douthwaite) 2 Buy now
27 Aug 2010 officers Change of particulars for secretary (Julian Brendan Douthwaite) 2 Buy now
27 Aug 2010 officers Change of particulars for secretary (Julian Brendan Douthwaite) 1 Buy now
25 May 2010 accounts Annual Accounts 3 Buy now
25 May 2010 accounts Annual Accounts 3 Buy now
27 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Aug 2009 annual-return Return made up to 21/09/08; full list of members 4 Buy now
19 May 2009 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2008 annual-return Return made up to 21/09/07; full list of members 3 Buy now
27 Oct 2007 address Registered office changed on 27/10/07 from: 42 greenacre park gilberdyke east yorkshire HU15 3TY 1 Buy now
27 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Oct 2006 officers Secretary resigned 1 Buy now
02 Oct 2006 officers Director resigned 1 Buy now
02 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
02 Oct 2006 officers New director appointed 2 Buy now
21 Sep 2006 incorporation Incorporation Company 14 Buy now