CH4 GAS, PLUMBING & HEATING LTD

06809300
UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY SP3 4UF

Documents

Documents
Date Category Description Pages
12 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jul 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
04 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jul 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
31 Jul 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Jul 2017 resolution Resolution 1 Buy now
29 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
31 Dec 2015 accounts Annual Accounts 6 Buy now
26 Jan 2015 annual-return Annual Return 3 Buy now
20 Oct 2014 accounts Annual Accounts 3 Buy now
18 Nov 2013 annual-return Annual Return 3 Buy now
01 Nov 2013 accounts Annual Accounts 3 Buy now
25 Oct 2013 officers Termination of appointment of director (Richard Marsh) 1 Buy now
25 Oct 2013 officers Termination of appointment of director (Richard Marsh) 1 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
15 Nov 2012 accounts Annual Accounts 4 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
21 Mar 2012 officers Appointment of director (Mr Richard Marsh) 2 Buy now
21 Mar 2012 address Change Sail Address Company 1 Buy now
19 Jan 2012 accounts Amended Accounts 11 Buy now
03 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 accounts Annual Accounts 2 Buy now
30 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
30 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
29 Mar 2011 incorporation Memorandum Articles 10 Buy now
17 Mar 2011 annual-return Annual Return 3 Buy now
17 Mar 2011 officers Termination of appointment of director (Elizabeth Landau) 1 Buy now
17 Mar 2011 officers Appointment of director (Mr Lee James Croxford) 2 Buy now
17 Mar 2011 officers Termination of appointment of director (Dormant Company Uk Ltd) 1 Buy now
09 Mar 2011 annual-return Annual Return 4 Buy now
08 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2010 accounts Annual Accounts 2 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 officers Change of particulars for corporate director (Dormant Company Uk Ltd) 2 Buy now
04 Feb 2009 incorporation Incorporation Company 14 Buy now