PLUMBING CONTRACTS UK LIMITED
Overview
| Company Name | PLUMBING CONTRACTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06192468 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLUMBING CONTRACTS UK LIMITED?
- (4533) /
Where is PLUMBING CONTRACTS UK LIMITED located?
| Registered Office Address | 4 Pump Close Leybourne ME19 5HH West Malling Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLUMBING CONTRACTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMR PLUMBING LIMITED | Oct 21, 2008 | Oct 21, 2008 |
| MCLEAN REID 1 LIMITED | Oct 17, 2007 | Oct 17, 2007 |
| SOLERO HOMES LIMITED | Apr 19, 2007 | Apr 19, 2007 |
| ATOLA LIMITED | Mar 29, 2007 | Mar 29, 2007 |
What are the latest accounts for PLUMBING CONTRACTS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for PLUMBING CONTRACTS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 29, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Anthony Mark Rice on Mar 29, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Lisa Denise Morrell on Mar 29, 2010 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU on Jun 30, 2010 | 2 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed amr plumbing LIMITED\certificate issued on 25/03/10 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Certificate of change of name Company name changed mclean reid 1 LIMITED\certificate issued on 21/10/08 | 2 pages | CERTNM | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of PLUMBING CONTRACTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRELL, Lisa Denise | Director | Pump Close Leybourne ME19 5HH West Malling 4 Kent | England | British | 115233470003 | |||||
| RICE, Anthony Mark | Director | Pump Close Leybourne ME19 5HH West Malling 4 Kent | England | British | 115233480003 | |||||
| KUMAR, Anjuli | Secretary | Edwin Road ME8 0JL Rainham 233 Kent | British | 71911430004 | ||||||
| MORGAN, Justin Paul | Secretary | 66 Wickham Close Newington ME9 7NT Sittingbourne Kent | British | 92066390001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| CHAMPION, John Rainer | Director | 45 Princes Avenue ME5 8AY Chatham Kent | United Kingdom | British | 68109280001 | |||||
| KUMAR, Anjuli | Director | Edwin Road ME8 0JL Rainham 233 Kent | British | 71911430004 | ||||||
| KUMAR, Shushi | Director | 233 Edwin Road ME8 0JL Rainham Kent | British | 121292800001 | ||||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0