TONY WALKER CHIGWELL PLUMBERS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
23/12/2423 December 2024 | Application to strike the company off the register |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Registered office address changed from 3 Orchard Crescent Elsenham CM22 6FJ United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2023-04-06 |
06/04/236 April 2023 | Director's details changed for Mr Anthony Stephen Walker on 2023-04-06 |
06/04/236 April 2023 | Change of details for Mr Anthony Stephen Walker as a person with significant control on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Certificate of change of name |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
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