C D W PLUMBING & GAS LIMITED

06500960
373 TURNHURST ROAD PACKMOOR STOKE-ON-TRENT ST7 4QH

Documents

Documents
Date Category Description Pages
30 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
14 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
01 Sep 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2021 accounts Annual Accounts 4 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 4 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Nov 2016 accounts Annual Accounts 3 Buy now
15 Apr 2016 annual-return Annual Return 4 Buy now
12 Nov 2015 accounts Annual Accounts 6 Buy now
22 May 2015 officers Termination of appointment of director (Damien Jason Woolley) 1 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
05 Nov 2014 accounts Annual Accounts 3 Buy now
25 Feb 2014 annual-return Annual Return 5 Buy now
01 Nov 2013 accounts Annual Accounts 3 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
03 May 2012 accounts Annual Accounts 9 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
28 Apr 2011 accounts Annual Accounts 9 Buy now
17 Feb 2011 annual-return Annual Return 5 Buy now
28 Apr 2010 accounts Annual Accounts 9 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Carl Davies) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Damien Jason Woolley) 2 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from 14 selbourne drive chell stoke on trent staffordshire ST6 6PR 1 Buy now
05 May 2009 accounts Annual Accounts 9 Buy now
10 Mar 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
09 Mar 2009 officers Director's change of particulars / damien wooley / 09/03/2009 1 Buy now
20 Mar 2008 officers Appointment terminated secretary ar corporate secretaries LIMITED 1 Buy now
12 Mar 2008 officers Director appointed damien wooley 2 Buy now
12 Mar 2008 officers Director and secretary appointed carl davies 2 Buy now
11 Mar 2008 officers Appointment terminated director rjt nominees LIMITED 1 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ 1 Buy now
12 Feb 2008 incorporation Incorporation Company 14 Buy now