ADAM HOWARD GAS AND PLUMBING LIMITED - History of Changes


DateDescription
2023-05-12 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/04/2023:LIQ. CASE NO.1
2022-05-07 delete address 315 HIGHFIELD ROAD NORTH CHORLEY LANCASHIRE ENGLAND PR7 1PH
2022-05-07 insert address MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE
2022-05-07 update company_status Active => Liquidation
2022-05-07 update registered_address
2022-04-20 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-04-20 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-04-20 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2022 FROM 315 HIGHFIELD ROAD NORTH CHORLEY LANCASHIRE PR7 1PH ENGLAND
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-24 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-09-07 update statutory_documents FIRST GAZETTE
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-02-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-08 update statutory_documents SAIL ADDRESS CHANGED FROM: 25 CHARNOCK STREET CHORLEY PR6 0NZ ENGLAND
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-02-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-01-05 update statutory_documents FIRST GAZETTE
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-05 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-01-07 update company_status Active - Proposal to Strike off => Active
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-12-04 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-03 update statutory_documents FIRST GAZETTE
2019-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-05 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-06 delete address 25 CHARNOCK STREET CHORLEY LANCASHIRE ENGLAND PR6 0NZ
2018-12-06 insert address 315 HIGHFIELD ROAD NORTH CHORLEY LANCASHIRE ENGLAND PR7 1PH
2018-12-06 update registered_address
2018-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 25 CHARNOCK STREET CHORLEY LANCASHIRE PR6 0NZ ENGLAND
2018-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM HOWARD / 25/10/2018
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-04 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-07 update statutory_documents SAIL ADDRESS CREATED
2017-11-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-11-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HOWARD
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-19 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address 67 LOWTOWN PUDSEY WEST YORKSHIRE LS28 7DF
2016-01-07 insert address 25 CHARNOCK STREET CHORLEY LANCASHIRE ENGLAND PR6 0NZ
2016-01-07 update registered_address
2015-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 67 LOWTOWN PUDSEY WEST YORKSHIRE LS28 7DF
2015-11-07 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-11-07 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-10-06 update statutory_documents 12/09/15 FULL LIST
2015-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-07 update accounts_last_madeup_date null => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-12 => 2016-06-30
2015-06-17 update statutory_documents 20/09/14 STATEMENT OF CAPITAL GBP 1000
2015-06-12 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 67 LOWTOWN PUDSEY WEST YORKSHIRE ENGLAND LS28 7DF
2014-12-07 insert address 67 LOWTOWN PUDSEY WEST YORKSHIRE LS28 7DF
2014-12-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-09-12
2014-12-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-11-05 update statutory_documents 12/09/14 FULL LIST
2013-09-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION