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

Approved Plumbing & Property Solutions Ltd

Documents

Total Documents22
Total Pages52

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off
20 March 2012Final Gazette dissolved via voluntary strike-off
6 December 2011First Gazette notice for voluntary strike-off
6 December 2011First Gazette notice for voluntary strike-off
25 November 2011Application to strike the company off the register
25 November 2011Application to strike the company off the register
6 September 2011Compulsory strike-off action has been discontinued
6 September 2011Compulsory strike-off action has been discontinued
5 September 2011Total exemption small company accounts made up to 28 February 2011
5 September 2011Total exemption small company accounts made up to 28 February 2011
12 August 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011
12 August 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011
5 July 2011First Gazette notice for compulsory strike-off
5 July 2011First Gazette notice for compulsory strike-off
29 October 2010Registered office address changed from Beech House Cranworth Road Hadleigh Ipswich Suffolk IP7 5BA England on 29 October 2010
29 October 2010Registered office address changed from Beech House Cranworth Road Hadleigh Ipswich Suffolk IP7 5BA England on 29 October 2010
4 March 2010Termination of appointment of Richard Green as a director
4 March 2010Termination of appointment of Richard Green as a director
1 March 2010Appointment of Mr Richard Steven Green as a director
1 March 2010Appointment of Mr Richard Steven Green as a director
1 March 2010Incorporation
Statement of capital on 2010-03-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
1 March 2010Incorporation
Statement of capital on 2010-03-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing