R & S PLUMBING SOLUTIONS LIMITED

Company Documents

DateDescription
25/01/1825 January 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

27/07/1727 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2017:LIQ. CASE NO.1

View Document

01/08/161 August 2016 DECLARATION OF SOLVENCY

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM
BEECH FARM PENRHOS
CAERPHILLY
MID GLAMORGAN
CF83 1NF

View Document

19/07/1619 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1619 July 2016 SPECIAL RESOLUTION TO WIND UP

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/10/1513 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/09/1417 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/09/135 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/10/129 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/09/1116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLAYTON JONES / 26/08/2010

View Document

31/10/1031 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SPIERS / 26/08/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 44 SALISBURY CLOSE HEOLGERRIG MERTHYR TYDFIL CF48 1SD

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/10/0915 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SPIERS / 01/11/2007

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 01/11/2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/064 April 2006 COMPANY NAME CHANGED STEVEN SPIERS PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 04/04/06

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 25/02/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: G OFFICE CHANGED 09/09/04 THOMAS KENIFICK & CO. 50/50A HIGH STREET COWBRIDGE CE71 7AH

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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