GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 10th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/28
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 14th, November 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/05/21. New Address: Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st. Previous address: Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/28
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/28
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/05/19. New Address: Trinity House 3 Friars Lane Plymouth Devon PL1 2LG. Previous address: Barbican House 36 New Street Plymouth Devon PL1 2NA
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/28 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/04/28 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2014/04/30 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/28 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/04/30 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 29th, January 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed d & w plumbing & heating services LTDcertificate issued on 15/11/13
filed on: 15th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/11/15
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2013/04/28 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 11th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/04/28 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/05/24 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/01/25 from C/O South West Accountants Ltd 3 Stoke Damerel Business Centre Church Street Plymouth PL3 4DT England
filed on: 25th, January 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/04/28 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/07/08 from 104 Endeavour Court Stoke Plymouth Devon PL1 5AX United Kingdom
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2010
| incorporation
|
Free Download
(8 pages)
|