I C H PLUMBING AND HEATING LIMITED

Company Documents

DateDescription
08/09/238 September 2023 Final Gazette dissolved following liquidation

View Document

08/09/238 September 2023 Final Gazette dissolved following liquidation

View Document

08/06/238 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of affairs

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Registered office address changed from Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England to Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-01-04

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Change of details for Mr Ian Christopher Hemingway as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Ian Christopher Hemingway on 2021-06-22

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 Registered office address changed from , 32-34 High Street, Ringwood, Hampshire, BH24 1AG to Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT on 2018-10-03

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/06/1624 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

04/06/154 June 2015 Registered office address changed from , 18 High West Street, Dorchester, Dorset, DT1 1UW to Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT on 2015-06-04

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER HEMMINGWAY / 07/09/2010

View Document

21/04/1121 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE BENNS

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BENNS

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR IAN CHRISTOPHER HEMMINGWAY

View Document

07/09/107 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 51

View Document

22/04/1022 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE BENNS / 16/04/2010

View Document

16/04/0916 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information