CROYDON PLUMBERS MERCHANTS LTD

06251826
44 DRUMMOND DRIVE STANMORE MIDDLESEX HA7 3PD

Documents

Documents
Date Category Description Pages
21 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
06 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
23 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
16 May 2022 accounts Annual Accounts 2 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 accounts Annual Accounts 2 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 2 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2019 accounts Annual Accounts 2 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2016 accounts Annual Accounts 4 Buy now
23 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
10 Nov 2015 accounts Annual Accounts 4 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
09 Jul 2014 accounts Annual Accounts 4 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
30 Jul 2013 accounts Annual Accounts 9 Buy now
18 May 2013 annual-return Annual Return 5 Buy now
06 Jun 2012 accounts Annual Accounts 5 Buy now
31 May 2012 annual-return Annual Return 5 Buy now
04 Jul 2011 accounts Annual Accounts 12 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
08 Dec 2010 accounts Annual Accounts 5 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
18 May 2010 officers Change of particulars for director (Karsan Gorsia) 2 Buy now
18 May 2010 officers Change of particulars for director (Prakash Patel) 2 Buy now
18 Nov 2009 accounts Annual Accounts 5 Buy now
18 May 2009 annual-return Return made up to 18/05/09; full list of members 4 Buy now
26 Mar 2009 incorporation Memorandum Articles 7 Buy now
20 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Dec 2008 accounts Annual Accounts 12 Buy now
25 Jun 2008 officers Appointment terminated director bhavna patel 1 Buy now
25 Jun 2008 officers Appointment terminated director harsha gorsia 1 Buy now
19 May 2008 annual-return Return made up to 18/05/08; full list of members 5 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from 44 drummond drive stanmore middlesex HA7 3PD 1 Buy now
21 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Aug 2007 officers New secretary appointed;new director appointed 1 Buy now
23 Aug 2007 officers New director appointed 1 Buy now
23 Aug 2007 officers New director appointed 1 Buy now
13 Aug 2007 capital Ad 23/07/07--------- £ si 100@1=100 £ ic 2/102 2 Buy now
27 Jul 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
02 Jun 2007 officers Director resigned 1 Buy now
02 Jun 2007 officers Secretary resigned 1 Buy now
02 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
02 Jun 2007 officers New director appointed 1 Buy now
02 Jun 2007 officers New director appointed 1 Buy now
18 May 2007 incorporation Incorporation Company 11 Buy now