CN PLUMBING SOLUTIONS LIMITED

06500803
BRIDGE HOUSE RIVER NORTH BEWDLEY DY12 1AB

Documents

Documents
Date Category Description Pages
17 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
17 Oct 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
16 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
12 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
24 Aug 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
24 Aug 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Aug 2010 resolution Resolution 1 Buy now
06 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Termination of appointment of secretary (Adsiduus Limited) 1 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Colin Page) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Gary Porter) 2 Buy now
15 Jan 2010 accounts Annual Accounts 10 Buy now
18 Jun 2009 capital Capitals not rolled up 2 Buy now
18 Jun 2009 officers Director appointed mr colin page 1 Buy now
26 Mar 2009 annual-return Return made up to 12/02/09; full list of members 3 Buy now
25 Mar 2009 officers Director's Change of Particulars / gary porter / 25/11/2008 / HouseName/Number was: , now: 5; Street was: 9 chelsea crescent, now: regents way; Area was: st cuthbets road, now: ; Post Town was: london, now: bognor regis; Region was: , now: west sussex; Post Code was: NW2 3QP, now: PO21 5QN; Country was: , now: united kingdom 1 Buy now
13 Oct 2008 officers Director appointed mr gary porter 1 Buy now
13 Oct 2008 officers Appointment Terminated Director colin page 1 Buy now
12 Feb 2008 incorporation Incorporation Company 12 Buy now