ABBEVILLE PLUMBING & HEATING LIMITED - History of Changes


DateDescription
2023-10-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2023:LIQ. CASE NO.1
2022-11-03 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2022:LIQ. CASE NO.1
2021-10-07 delete address 12 RIVER MOUNT WALTON-ON-THAMES SURREY ENGLAND KT12 2PW
2021-10-07 insert address THE TOWN HALL BURNLEY ROAD PADIHAM BURNLEY LANCASHIRE BB12 8BS
2021-10-07 update company_status Active => Liquidation
2021-10-07 update registered_address
2021-09-06 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2021 FROM 12 RIVER MOUNT WALTON-ON-THAMES SURREY KT12 2PW ENGLAND
2021-09-06 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-09-06 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-03 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-31 update statutory_documents 28/10/18 STATEMENT OF CAPITAL GBP 100
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-10-16 update statutory_documents SECRETARY APPOINTED MRS LUCY BIRCH
2019-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MILES BIRCH
2019-08-07 delete address 66 PEMBURY AVENUE WORCESTER PARK ENGLAND KT4 8BT
2019-08-07 insert address 12 RIVER MOUNT WALTON-ON-THAMES SURREY ENGLAND KT12 2PW
2019-08-07 update registered_address
2019-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 66 PEMBURY AVENUE WORCESTER PARK KT4 8BT ENGLAND
2019-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BIRCH / 16/07/2019
2019-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BIRCH / 16/07/2019
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-10 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-31 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-10 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address 14 LETT ROAD LONDON ENGLAND SW9 0AF
2016-12-19 insert address 66 PEMBURY AVENUE WORCESTER PARK ENGLAND KT4 8BT
2016-12-19 update registered_address
2016-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 14 LETT ROAD LONDON SW9 0AF ENGLAND
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-18 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 53 TYPGRAPHIC BUILDING 187 CLAPHAM ROAD LONDON SW9 0QE
2015-12-07 insert address 14 LETT ROAD LONDON ENGLAND SW9 0AF
2015-12-07 update registered_address
2015-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 14 , LETT ROAD CLAPHAM ROAD LONDON SW9 0QE ENGLAND
2015-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 53 TYPGRAPHIC BUILDING 187 CLAPHAM ROAD LONDON SW9 0QE
2015-10-07 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-10-07 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-09-15 update statutory_documents 09/09/15 FULL LIST
2015-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BIRCH / 02/09/2015
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-11-20 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 53 TYPGRAPHIC BUILDING 187 CLAPHAM ROAD LONDON ENGLAND SW9 0QE
2014-10-07 insert address 53 TYPGRAPHIC BUILDING 187 CLAPHAM ROAD LONDON SW9 0QE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-10-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-09-19 update statutory_documents 09/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-11 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-09-09 update statutory_documents 09/09/13 FULL LIST
2013-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BIRCH / 09/09/2013
2013-08-01 delete address 14 LETT ROAD CLAPHAM LONDON SW9 0AF
2013-08-01 insert address 53 TYPGRAPHIC BUILDING 187 CLAPHAM ROAD LONDON ENGLAND SW9 0QE
2013-08-01 update registered_address
2013-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 14 LETT ROAD CLAPHAM LONDON SW9 0AF
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 4533 - Plumbing
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-22 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-05-17 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-17 update statutory_documents SECRETARY APPOINTED MR MILES BIRCH
2012-09-20 update statutory_documents 09/09/12 FULL LIST
2012-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BIRCH / 01/09/2012
2012-03-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 09/09/11 FULL LIST
2012-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BIRCH / 11/01/2012
2012-02-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE, NORTH FINCHLEY LONDON N12 0DR ENGLAND
2012-01-10 update statutory_documents FIRST GAZETTE
2010-09-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION