PLUMBING CONTRACTS UK LIMITED

PLUMBING CONTRACTS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePLUMBING CONTRACTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06192468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PLUMBING CONTRACTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMR PLUMBING LIMITEDOct 21, 2008Oct 21, 2008
    MCLEAN REID 1 LIMITEDOct 17, 2007Oct 17, 2007
    SOLERO HOMES LIMITEDApr 19, 2007Apr 19, 2007
    ATOLA LIMITEDMar 29, 2007Mar 29, 2007

    What are the latest accounts for PLUMBING CONTRACTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for PLUMBING CONTRACTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Mar 29, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2010

    Statement of capital on Sep 08, 2010

    • Capital: GBP 200
    SH01

    Director's details changed for Anthony Mark Rice on Mar 29, 2010

    2 pagesCH01

    Director's details changed for Lisa Denise Morrell on Mar 29, 2010

    2 pagesCH01

    Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU on Jun 30, 2010

    2 pagesAD01

    Certificate of change of name

    Company name changed amr plumbing LIMITED\certificate issued on 25/03/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    legacy

    4 pages363a

    Certificate of change of name

    Company name changed mclean reid 1 LIMITED\certificate issued on 21/10/08
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of PLUMBING CONTRACTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRELL, Lisa Denise
    Pump Close
    Leybourne
    ME19 5HH West Malling
    4
    Kent
    Director
    Pump Close
    Leybourne
    ME19 5HH West Malling
    4
    Kent
    EnglandBritish115233470003
    RICE, Anthony Mark
    Pump Close
    Leybourne
    ME19 5HH West Malling
    4
    Kent
    Director
    Pump Close
    Leybourne
    ME19 5HH West Malling
    4
    Kent
    EnglandBritish115233480003
    KUMAR, Anjuli
    Edwin Road
    ME8 0JL Rainham
    233
    Kent
    Secretary
    Edwin Road
    ME8 0JL Rainham
    233
    Kent
    British71911430004
    MORGAN, Justin Paul
    66 Wickham Close
    Newington
    ME9 7NT Sittingbourne
    Kent
    Secretary
    66 Wickham Close
    Newington
    ME9 7NT Sittingbourne
    Kent
    British92066390001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    CHAMPION, John Rainer
    45 Princes Avenue
    ME5 8AY Chatham
    Kent
    Director
    45 Princes Avenue
    ME5 8AY Chatham
    Kent
    United KingdomBritish68109280001
    KUMAR, Anjuli
    Edwin Road
    ME8 0JL Rainham
    233
    Kent
    Director
    Edwin Road
    ME8 0JL Rainham
    233
    Kent
    British71911430004
    KUMAR, Shushi
    233 Edwin Road
    ME8 0JL Rainham
    Kent
    Director
    233 Edwin Road
    ME8 0JL Rainham
    Kent
    British121292800001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    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