C N PLUMBING LIMITED

04604535
BRIDGE HOUSE SEVERN BRIDGE RIVER SIDE NORTH BEWDLEY DY12 1AB DY12 1AB

Documents

Documents
Date Category Description Pages
23 May 2011 gazette Gazette Dissolved Liquidation 1 Buy now
23 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Feb 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
08 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Oct 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
23 Oct 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Oct 2008 resolution Resolution 1 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from 92 cromer street london WC1H 8DD 1 Buy now
22 Jan 2008 accounts Annual Accounts 8 Buy now
14 Dec 2007 annual-return Return made up to 29/11/07; full list of members 2 Buy now
14 Dec 2007 officers Director's particulars changed 1 Buy now
05 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2007 accounts Annual Accounts 8 Buy now
23 Jan 2007 annual-return Return made up to 29/11/06; full list of members 2 Buy now
02 Jun 2006 annual-return Return made up to 29/11/05; full list of members 6 Buy now
31 Jan 2006 accounts Annual Accounts 8 Buy now
18 Apr 2005 annual-return Return made up to 29/11/04; full list of members 6 Buy now
18 Mar 2005 officers Director's particulars changed 1 Buy now
28 Jan 2005 officers New secretary appointed 2 Buy now
28 Jan 2005 officers Secretary resigned 1 Buy now
30 Dec 2004 accounts Annual Accounts 7 Buy now
09 Dec 2004 address Registered office changed on 09/12/04 from: 3-5 vine hill london EC1R 5DX 1 Buy now
16 Jun 2004 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
02 Jun 2004 address Registered office changed on 02/06/04 from: 193 fleet street london EC4A 2AH 1 Buy now
20 Feb 2004 annual-return Return made up to 29/11/03; full list of members 6 Buy now
09 Dec 2002 officers Secretary resigned 1 Buy now
09 Dec 2002 officers Director resigned 1 Buy now
05 Dec 2002 officers New secretary appointed 1 Buy now
05 Dec 2002 officers New director appointed 1 Buy now
29 Nov 2002 incorporation Incorporation Company 12 Buy now