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

Plumbdec South West Ltd

Documents

Total Documents63
Total Pages196

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off
17 January 2017Final Gazette dissolved via voluntary strike-off
1 November 2016First Gazette notice for voluntary strike-off
1 November 2016First Gazette notice for voluntary strike-off
12 October 2016Application to strike the company off the register
12 October 2016Application to strike the company off the register
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
10 August 2015Company name changed craig mccarthy LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
10 August 2015Company name changed craig mccarthy LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
9 August 2015Accounts for a dormant company made up to 31 March 2015
9 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
9 August 2015Accounts for a dormant company made up to 31 March 2015
9 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
15 October 2014Total exemption small company accounts made up to 31 March 2014
15 October 2014Total exemption small company accounts made up to 31 March 2014
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
6 June 2013Total exemption small company accounts made up to 31 March 2013
6 June 2013Total exemption small company accounts made up to 31 March 2013
29 November 2012Total exemption small company accounts made up to 31 March 2012
29 November 2012Total exemption small company accounts made up to 31 March 2012
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
8 January 2012Total exemption small company accounts made up to 31 March 2011
8 January 2012Total exemption small company accounts made up to 31 March 2011
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
3 September 2010Total exemption small company accounts made up to 31 March 2010
3 September 2010Total exemption small company accounts made up to 31 March 2010
1 August 2010Annual return made up to 27 June 2010 with a full list of shareholders
1 August 2010Director's details changed for Mr Craig Mccarthy on 1 October 2009
1 August 2010Director's details changed for Mr Craig Mccarthy on 1 October 2009
1 August 2010Director's details changed for Mr Craig Mccarthy on 1 October 2009
1 August 2010Annual return made up to 27 June 2010 with a full list of shareholders
6 November 2009Total exemption small company accounts made up to 31 March 2009
6 November 2009Total exemption small company accounts made up to 31 March 2009
6 July 2009Return made up to 27/06/09; full list of members
6 July 2009Return made up to 27/06/09; full list of members
7 February 2009Total exemption small company accounts made up to 31 March 2008
7 February 2009Total exemption small company accounts made up to 31 March 2008
27 August 2008Registered office changed on 27/08/2008 from yew tree cottage, scot lane chew stoke bristol BS40 8UW
27 August 2008Secretary appointed carol hook
27 August 2008Secretary appointed carol hook
27 August 2008Registered office changed on 27/08/2008 from yew tree cottage, scot lane chew stoke bristol BS40 8UW
27 August 2008Director appointed craig mccarthy logged form
27 August 2008Director appointed craig mccarthy logged form
27 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008
27 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008
27 August 2008Capitals not rolled up
27 August 2008Capitals not rolled up
3 July 2008Director appointed mr craig mccarthy
3 July 2008Return made up to 27/06/08; full list of members
3 July 2008Director appointed mr craig mccarthy
3 July 2008Return made up to 27/06/08; full list of members
2 July 2007Director resigned
2 July 2007Secretary resigned
2 July 2007Secretary resigned
2 July 2007Director resigned
27 June 2007Incorporation
27 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing