C S PLUMBING AND HEATING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Liquidators' statement of receipts and payments to 2025-04-21 |
12/06/2412 June 2024 | Registered office address changed from 2 Saffron Road Higham Ferrers Rushden Northamptonshire NN10 8ED to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2024-06-12 |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Statement of affairs |
25/04/2425 April 2024 | Resolutions |
25/04/2425 April 2024 | Appointment of a voluntary liquidator |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
21/02/2421 February 2024 | Current accounting period shortened from 2023-11-26 to 2022-11-30 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
22/11/2322 November 2023 | Previous accounting period shortened from 2022-11-27 to 2022-11-26 |
23/08/2323 August 2023 | Previous accounting period shortened from 2022-11-28 to 2022-11-27 |
05/12/225 December 2022 | Director's details changed for Mr Christopher Stocks on 2021-12-01 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2021-11-30 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-29 with updates |
07/12/217 December 2021 | Cessation of Christopher Stocks as a person with significant control on 2020-12-01 |
07/12/217 December 2021 | Notification of Csph Group Limited as a person with significant control on 2020-12-01 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/11/1928 November 2019 | 30/11/18 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | PREVSHO FROM 29/11/2018 TO 28/11/2018 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
29/08/1829 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
15/11/1715 November 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STOCKS / 02/11/2017 |
30/08/1730 August 2017 | PREVSHO FROM 30/11/2016 TO 29/11/2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
02/12/152 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
22/01/1522 January 2015 | Annual return made up to 29 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/12/132 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 2 BACK LANE RINGSTEAD KETTERING NORTHAMPTONSHIRE NN14 4DR ENGLAND |
08/01/138 January 2013 | Annual return made up to 29 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 62 LARKIN GARDENS HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8PE ENGLAND |
29/11/1129 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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