CHRIS STEELE PLUMBING & HEATING LIMITED

Company Documents

DateDescription
28/07/2428 July 2024 Final Gazette dissolved following liquidation

View Document

28/04/2428 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/08/232 August 2023 Liquidators' statement of receipts and payments to 2023-05-11

View Document

18/05/2218 May 2022 Statement of affairs

View Document

16/05/2216 May 2022 Registered office address changed from Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2022-05-16

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Appointment of a voluntary liquidator

View Document

03/05/223 May 2022 Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2022-05-03

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES STEELE / 12/07/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES STEELE / 12/07/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES STEELE / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES STEELE / 12/07/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 63 EDINBURGH ROAD STAMFORD PE9 1HP ENGLAND

View Document

12/07/1812 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEELE / 12/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES STEELE

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 2 LALE WALK WITTERING PETERBOROUGH PE8 6EJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/08/1523 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/08/1410 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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