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

Hants Plumbing & Heating Services Ltd

Documents

Total Documents47
Total Pages109

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off
9 October 2012Final Gazette dissolved via voluntary strike-off
26 June 2012First Gazette notice for voluntary strike-off
26 June 2012First Gazette notice for voluntary strike-off
18 June 2012Application to strike the company off the register
18 June 2012Application to strike the company off the register
30 April 2012Total exemption small company accounts made up to 31 January 2011
30 April 2012Total exemption small company accounts made up to 31 January 2011
6 March 2012Compulsory strike-off action has been discontinued
6 March 2012Compulsory strike-off action has been discontinued
4 March 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 1
4 March 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 1
1 March 2012Compulsory strike-off action has been suspended
1 March 2012Compulsory strike-off action has been suspended
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
31 May 2011Compulsory strike-off action has been discontinued
31 May 2011Compulsory strike-off action has been discontinued
30 May 2011Registered office address changed from 51 Paynes Road Southampton SO15 3BX England on 30 May 2011
30 May 2011Director's details changed for Mr Edward Graham Davis on 30 May 2011
30 May 2011Registered office address changed from 51 Paynes Road Southampton SO15 3BX England on 30 May 2011
30 May 2011Annual return made up to 23 January 2011 with a full list of shareholders
30 May 2011Annual return made up to 23 January 2011 with a full list of shareholders
30 May 2011Director's details changed for Mr Edward Graham Davis on 30 May 2011
24 May 2011First Gazette notice for compulsory strike-off
24 May 2011First Gazette notice for compulsory strike-off
2 November 2010Total exemption small company accounts made up to 31 January 2010
2 November 2010Total exemption small company accounts made up to 31 January 2010
6 May 2010Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ on 6 May 2010
6 May 2010Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ on 6 May 2010
6 May 2010Annual return made up to 23 January 2010 with a full list of shareholders
6 May 2010Director's details changed for Edward Graham Davis on 23 January 2010
6 May 2010Director's details changed for Edward Graham Davis on 23 January 2010
6 May 2010Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ on 6 May 2010
6 May 2010Annual return made up to 23 January 2010 with a full list of shareholders
17 October 2009Termination of appointment of Steven Evans as a director
17 October 2009Termination of appointment of Steven Evans as a director
2 September 2009Registered office changed on 02/09/2009 from st george's terrace 31 stallard street trowbridge wiltshire BA14 9AA
2 September 2009Registered office changed on 02/09/2009 from st george's terrace 31 stallard street trowbridge wiltshire BA14 9AA
16 February 2009Director appointed steven paul evans
16 February 2009Director appointed steven paul evans
16 February 2009Director appointed edward graham davis
16 February 2009Director appointed edward graham davis
29 January 2009Appointment terminated director barbara kahan
29 January 2009Appointment Terminated Director barbara kahan
23 January 2009Incorporation
23 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing