Download leads from Nexok and grow your business. Find out more

South Lincs Plumbing And Heating Services Limited

Documents

Total Documents153
Total Pages812

Filing History

14 February 2020Final Gazette dissolved following liquidation
14 November 2019Return of final meeting in a creditors' voluntary winding up
20 November 2018Liquidators' statement of receipts and payments to 13 October 2018
6 November 2017Liquidators' statement of receipts and payments to 13 October 2017
6 November 2017Liquidators' statement of receipts and payments to 13 October 2017
3 November 2016Liquidators' statement of receipts and payments to 13 October 2016
3 November 2016Liquidators' statement of receipts and payments to 13 October 2016
9 November 2015Registered office address changed from Unit 14 Beacon Court Newark Road Ollerton Nottingham NG22 9QL to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1SU on 9 November 2015
9 November 2015Registered office address changed from Unit 14 Beacon Court Newark Road Ollerton Nottingham NG22 9QL to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1SU on 9 November 2015
30 October 2015Appointment of a voluntary liquidator
30 October 2015Statement of affairs with form 4.19
30 October 2015Appointment of a voluntary liquidator
30 October 2015Statement of affairs with form 4.19
30 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-14
30 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-14
19 August 2015Total exemption small company accounts made up to 31 December 2014
19 August 2015Total exemption small company accounts made up to 31 December 2014
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
21 July 2014Director's details changed for Dale Andrew Hart on 23 August 2013
21 July 2014Director's details changed for Dale Andrew Hart on 23 August 2013
4 October 2013Total exemption small company accounts made up to 31 December 2012
4 October 2013Total exemption small company accounts made up to 31 December 2012
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
13 June 2012Total exemption small company accounts made up to 31 December 2011
13 June 2012Total exemption small company accounts made up to 31 December 2011
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
20 July 2011Termination of appointment of Michael Bishop as a secretary
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
20 July 2011Termination of appointment of Michael Bishop as a secretary
18 July 2011Total exemption small company accounts made up to 31 December 2010
18 July 2011Total exemption small company accounts made up to 31 December 2010
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
21 July 2010Director's details changed for Dale Andrew Hart on 19 July 2010
21 July 2010Director's details changed for Dale Andrew Hart on 19 July 2010
3 June 2010Total exemption small company accounts made up to 31 December 2009
3 June 2010Total exemption small company accounts made up to 31 December 2009
7 September 2009Total exemption small company accounts made up to 31 December 2008
7 September 2009Total exemption small company accounts made up to 31 December 2008
20 July 2009Return made up to 19/07/09; full list of members
20 July 2009Return made up to 19/07/09; full list of members
19 September 2008Return made up to 19/07/08; full list of members
19 September 2008Return made up to 19/07/08; full list of members
29 April 2008Total exemption small company accounts made up to 31 December 2007
29 April 2008Total exemption small company accounts made up to 31 December 2007
12 March 2008Registered office changed on 12/03/2008 from unit one richmond house brant road fulbeck grantham lincolnshire NG233JF
12 March 2008Registered office changed on 12/03/2008 from unit one richmond house brant road fulbeck grantham lincolnshire NG233JF
10 August 2007Return made up to 19/07/07; full list of members
10 August 2007Return made up to 19/07/07; full list of members
4 July 2007Total exemption small company accounts made up to 31 December 2006
4 July 2007Total exemption small company accounts made up to 31 December 2006
25 July 2006Return made up to 19/07/06; full list of members
25 July 2006Return made up to 19/07/06; full list of members
21 July 2006Full accounts made up to 31 December 2005
21 July 2006Full accounts made up to 31 December 2005
19 July 2006New director appointed
19 July 2006Director resigned
19 July 2006Director resigned
19 July 2006Nc inc already adjusted 10/07/06
19 July 2006Director resigned
19 July 2006New director appointed
19 July 2006Registered office changed on 19/07/06 from: pelham house canwick road lincoln lincolnshire LN5 8HG
19 July 2006Director resigned
19 July 2006Ad 10/07/06--------- £ si 150000@1=150000 £ ic 2/150002
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
19 July 2006Director resigned
19 July 2006Ad 10/07/06--------- £ si 150000@1=150000 £ ic 2/150002
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
19 July 2006Registered office changed on 19/07/06 from: pelham house canwick road lincoln lincolnshire LN5 8HG
19 July 2006Nc inc already adjusted 10/07/06
19 July 2006Director resigned
19 July 2006Director resigned
19 July 2006Director resigned
19 July 2006Director resigned
19 July 2006Director resigned
29 September 2005Full accounts made up to 31 December 2004
29 September 2005Full accounts made up to 31 December 2004
8 August 2005Return made up to 19/07/05; full list of members
8 August 2005Return made up to 19/07/05; full list of members
30 October 2004Full accounts made up to 31 December 2003
30 October 2004Full accounts made up to 31 December 2003
18 August 2004Return made up to 19/07/04; full list of members
18 August 2004Return made up to 19/07/04; full list of members
19 January 2004Return made up to 21/12/03; full list of members
19 January 2004Return made up to 21/12/03; full list of members
8 August 2003Full accounts made up to 31 December 2002
8 August 2003Full accounts made up to 31 December 2002
11 March 2003New director appointed
11 March 2003New director appointed
11 March 2003New director appointed
11 March 2003New director appointed
11 March 2003New director appointed
11 March 2003New director appointed
6 January 2003Return made up to 21/12/02; full list of members
6 January 2003Return made up to 21/12/02; full list of members
3 October 2002Declaration of satisfaction of mortgage/charge
3 October 2002Declaration of satisfaction of mortgage/charge
7 August 2002Full accounts made up to 31 December 2001
7 August 2002Full accounts made up to 31 December 2001
17 January 2002Return made up to 21/12/01; full list of members
17 January 2002Return made up to 21/12/01; full list of members
12 December 2001Director resigned
12 December 2001Director resigned
12 December 2001Secretary resigned
12 December 2001Secretary resigned
30 November 2001Accounts for a small company made up to 31 December 2000
30 November 2001Accounts for a small company made up to 31 December 2000
29 November 2001New director appointed
29 November 2001New director appointed
29 November 2001New secretary appointed
29 November 2001New director appointed
29 November 2001New director appointed
29 November 2001New secretary appointed
29 November 2001Registered office changed on 29/11/01 from: richmond house A1 triangle business park palmer road gonerby moor grantham lincolnshire NG32 2BW
29 November 2001Registered office changed on 29/11/01 from: richmond house A1 triangle business park palmer road gonerby moor grantham lincolnshire NG32 2BW
15 January 2001New secretary appointed
15 January 2001Return made up to 21/12/00; full list of members
15 January 2001New secretary appointed
15 January 2001Return made up to 21/12/00; full list of members
20 October 2000Accounts for a small company made up to 31 December 1999
20 October 2000Accounts for a small company made up to 31 December 1999
8 March 2000Secretary resigned
8 March 2000Secretary resigned
4 February 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
4 February 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
5 October 1999Director resigned
5 October 1999Director resigned
15 February 1999Company name changed lincs plumbing & heating service s LTD\certificate issued on 16/02/99
15 February 1999Company name changed lincs plumbing & heating service s LTD\certificate issued on 16/02/99
4 February 1999New director appointed
4 February 1999New director appointed
2 February 1999Particulars of mortgage/charge
2 February 1999Particulars of mortgage/charge
29 December 1998New secretary appointed
29 December 1998Secretary resigned;director resigned
29 December 1998Director resigned
29 December 1998New secretary appointed
29 December 1998Director resigned
29 December 1998New director appointed
29 December 1998New director appointed
29 December 1998Registered office changed on 29/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
29 December 1998Secretary resigned;director resigned
29 December 1998Registered office changed on 29/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
21 December 1998Incorporation
21 December 1998Incorporation
Sign up now to grow your client base. Plans & Pricing