C G PLUMBING SERVICES LIMITED

06250124
23A THE PRECINCT LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DT

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Compulsary 1 Buy now
27 May 2014 gazette Gazette Notice Voluntary 1 Buy now
12 Nov 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
11 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
15 Mar 2012 accounts Annual Accounts 4 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
16 Dec 2010 accounts Annual Accounts 4 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 officers Change of particulars for director (Christopher John Grant) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Claire Elizabeth Grant) 2 Buy now
23 Jun 2010 officers Change of particulars for corporate secretary (Abacus Company Formation Agents Ltd) 1 Buy now
10 Feb 2010 accounts Annual Accounts 3 Buy now
26 Jun 2009 annual-return Return made up to 16/05/09; full list of members 3 Buy now
18 Mar 2009 accounts Annual Accounts 5 Buy now
09 Jul 2008 officers Secretary's change of particulars / abacus company formation agents LTD / 08/07/2008 1 Buy now
08 Jul 2008 annual-return Return made up to 16/05/08; full list of members 3 Buy now
04 Apr 2008 address Registered office changed on 04/04/2008 from 113 eagle avenue cowplain waterlooville hampshire PO8 9XB 1 Buy now
11 Jul 2007 officers New director appointed 1 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
19 Jun 2007 officers New director appointed 1 Buy now
16 May 2007 incorporation Incorporation Company 13 Buy now