GEORGE EDINGTON PLUMBING & HEATING LIMITED

06314989
CHURCH HOUSE CHURCH HOUSE TANFIELD LEA ROAD STANLEY DH9 9LJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
07 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
02 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 3 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2017 accounts Annual Accounts 3 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2016 accounts Annual Accounts 4 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 accounts Annual Accounts 3 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
30 Mar 2015 accounts Annual Accounts 4 Buy now
04 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
12 Mar 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
30 Sep 2011 annual-return Annual Return 4 Buy now
31 May 2011 accounts Annual Accounts 4 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
20 Jul 2010 address Move Registers To Sail Company 1 Buy now
19 Jul 2010 officers Change of particulars for director (George Edington) 2 Buy now
19 Jul 2010 address Change Sail Address Company 1 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
19 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Sep 2009 accounts Annual Accounts 4 Buy now
17 Sep 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
17 Sep 2009 address Location of debenture register 1 Buy now
17 Sep 2009 address Location of register of members 1 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from 69 canterbury road newton hall estate county durham DH1 5QY 1 Buy now
15 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
20 Jul 2009 officers Appointment terminated secretary stephanie proctor 1 Buy now
16 Sep 2008 annual-return Return made up to 17/07/08; full list of members 3 Buy now
28 Jul 2007 officers New director appointed 2 Buy now
28 Jul 2007 officers New secretary appointed 2 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
26 Jul 2007 officers Secretary resigned 1 Buy now
17 Jul 2007 incorporation Incorporation Company 9 Buy now