PURPLE PLUMBING & HEATING LIMITED

05081014
25 UPPER NORTHAM ROAD HEDGE END SOUTHAMPTON SO30 4EA

Documents

Documents
Date Category Description Pages
27 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
27 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 2 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2017 officers Termination of appointment of secretary (Global Managing Ltd) 1 Buy now
13 Mar 2017 accounts Annual Accounts 3 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 5 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 8 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 8 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
14 Dec 2010 officers Change of particulars for director (John Samuel Goddard) 2 Buy now
24 Sep 2010 accounts Annual Accounts 5 Buy now
22 Dec 2009 officers Termination of appointment of secretary (David Day) 1 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
22 Dec 2009 officers Appointment of corporate secretary (Global Managing Ltd) 2 Buy now
22 Dec 2009 officers Change of particulars for director (John Samuel Goddard) 2 Buy now
22 Dec 2009 officers Change of particulars for secretary (Mr David John Day) 1 Buy now
22 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2009 accounts Annual Accounts 3 Buy now
04 Feb 2009 annual-return Return made up to 28/11/08; full list of members 3 Buy now
18 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 2008 accounts Annual Accounts 3 Buy now
31 Dec 2007 annual-return Return made up to 28/11/07; full list of members 2 Buy now
31 Dec 2007 officers New secretary appointed 1 Buy now
31 Dec 2007 officers Director's particulars changed 1 Buy now
31 Dec 2007 officers Secretary resigned 1 Buy now
04 Nov 2007 accounts Annual Accounts 11 Buy now
07 Jan 2007 accounts Annual Accounts 11 Buy now
04 Dec 2006 annual-return Return made up to 28/11/06; full list of members 2 Buy now
04 Dec 2006 officers Secretary's particulars changed 1 Buy now
02 May 2006 annual-return Return made up to 23/03/06; full list of members 2 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
15 Mar 2006 annual-return Return made up to 23/03/05; full list of members 2 Buy now
15 Mar 2006 accounts Annual Accounts 2 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 168 bitterne road west, bitterne southampton hants SO18 1BG 1 Buy now
03 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2005 officers New director appointed 1 Buy now
23 Mar 2004 incorporation Incorporation Company 19 Buy now