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

CLP Plumbing Limited

Documents

Total Documents33
Total Pages168

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off
7 November 2017First Gazette notice for voluntary strike-off
7 November 2017First Gazette notice for voluntary strike-off
26 October 2017Application to strike the company off the register
26 October 2017Application to strike the company off the register
9 October 2017Micro company accounts made up to 31 January 2017
9 October 2017Micro company accounts made up to 31 January 2017
27 February 2017Confirmation statement made on 24 January 2017 with updates
27 February 2017Confirmation statement made on 24 January 2017 with updates
27 October 2016Total exemption small company accounts made up to 31 January 2016
27 October 2016Total exemption small company accounts made up to 31 January 2016
2 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
2 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
29 October 2015Total exemption small company accounts made up to 31 January 2015
29 October 2015Total exemption small company accounts made up to 31 January 2015
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
10 October 2014Total exemption small company accounts made up to 31 January 2014
10 October 2014Total exemption small company accounts made up to 31 January 2014
7 March 2014Director's details changed for Mr. Charles Phillip Rennie on 1 January 2014
7 March 2014Director's details changed for Mr. Charles Phillip Rennie on 1 January 2014
7 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
7 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
7 March 2014Director's details changed for Mr. Charles Phillip Rennie on 1 January 2014
16 October 2013Registered office address changed from 46 Little Reeves Avenue Amersham Buckinghamshire HP7 9JA England on 16 October 2013
16 October 2013Registered office address changed from 46 Little Reeves Avenue Amersham Buckinghamshire HP7 9JA England on 16 October 2013
2 September 2013Total exemption small company accounts made up to 31 January 2013
2 September 2013Total exemption small company accounts made up to 31 January 2013
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing