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

S P Beaton Plumbing & Heating Services Limited

Documents

Total Documents24
Total Pages57

Filing History

3 September 2008Final Gazette dissolved via compulsory strike-off
3 June 2008Return of final meeting in a creditors' voluntary winding up
8 February 2008Liquidators statement of receipts and payments
10 August 2007Liquidators statement of receipts and payments
21 July 2006Registered office changed on 21/07/06 from: 67 manor house road glastonbury somerset BA6 9DG
19 July 2006Resolution re. Appointment liq
12 July 2006Appointment of a voluntary liquidator
12 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 July 2006Statement of affairs
22 March 2006Director resigned
22 March 2006Director resigned
22 November 2005Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100
22 November 2005New director appointed
22 November 2005New director appointed
7 October 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 September 2005Total exemption small company accounts made up to 31 July 2004
25 June 2005Registered office changed on 25/06/05 from: 6 hawkins close street somerset BA16 0AX
27 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
20 August 2004Registered office changed on 20/08/04 from: 23 manor close glastonbury somerset BA6 9DL
9 August 2003New director appointed
9 August 2003New secretary appointed
9 August 2003Resolutions
  • ELRES ‐ Elective resolution
9 August 2003Director resigned
9 August 2003Secretary resigned
Sign up now to grow your client base. Plans & Pricing