I C H PLUMBING AND HEATING LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/09/238 September 2023 | Final Gazette dissolved following liquidation |
| 08/09/238 September 2023 | Final Gazette dissolved following liquidation |
| 08/06/238 June 2023 | Return of final meeting in a creditors' voluntary winding up |
| 09/01/239 January 2023 | Resolutions |
| 09/01/239 January 2023 | Resolutions |
| 04/01/234 January 2023 | Statement of affairs |
| 04/01/234 January 2023 | Appointment of a voluntary liquidator |
| 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 |
| 02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 22/06/2122 June 2021 | Change of details for Mr Ian Christopher Hemingway as a person with significant control on 2021-06-22 |
| 22/06/2122 June 2021 | Director's details changed for Mr Ian Christopher Hemingway on 2021-06-22 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/12/187 December 2018 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
| 11/10/1811 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 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 |
| 03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 19/12/1719 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 24/06/1624 June 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 21/09/1521 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 04/06/154 June 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 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 |
| 04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 17/04/1417 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 30/04/1330 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 26/04/1226 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER HEMMINGWAY / 07/09/2010 |
| 21/04/1121 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 03/02/113 February 2011 | APPOINTMENT TERMINATED, SECRETARY CLAIRE BENNS |
| 03/02/113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE BENNS |
| 17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 08/09/108 September 2010 | DIRECTOR APPOINTED MR IAN CHRISTOPHER HEMMINGWAY |
| 07/09/107 September 2010 | 07/09/10 STATEMENT OF CAPITAL GBP 51 |
| 22/04/1022 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE BENNS / 16/04/2010 |
| 16/04/0916 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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