A1 PLUMBING AND HEATING SERVICES LTD
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Confirmation statement made on 2024-07-08 with updates |
15/05/2415 May 2024 | Voluntary strike-off action has been suspended |
15/05/2415 May 2024 | Voluntary strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
03/04/243 April 2024 | Application to strike the company off the register |
10/10/2310 October 2023 | Previous accounting period extended from 2023-06-30 to 2023-09-30 |
10/07/2310 July 2023 | Director's details changed for Mr Mark Edwards on 2023-07-08 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-08 with updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/12/218 December 2021 | Registered office address changed from 726 Atherton Road Wigan WN2 4SD to 141 Taylor Road Hindley Green Wigan WN2 4TJ on 2021-12-08 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
10/09/1910 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/02/198 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
21/09/1621 September 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN EDWARDS |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/08/1412 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/12/1318 December 2013 | DIRECTOR APPOINTED MR MARK EDWARDS |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
04/04/114 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
12/08/1012 August 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARDS / 28/06/2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN EDWARDS / 28/06/2010 |
04/01/104 January 2010 | 30/06/09 TOTAL EXEMPTION FULL |
20/07/0920 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
11/08/0811 August 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | NEW SECRETARY APPOINTED |
30/10/0730 October 2007 | DIRECTOR RESIGNED |
30/10/0730 October 2007 | NEW DIRECTOR APPOINTED |
30/10/0730 October 2007 | SECRETARY RESIGNED |
24/09/0724 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/0628 June 2006 | DIRECTOR RESIGNED |
28/06/0628 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/06/0628 June 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company