ABBEVILLE PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

ABBEVILLE PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07371013

Incorporation date

09/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2010)
dot icon10/07/2024
Final Gazette dissolved following liquidation
dot icon10/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon25/10/2023
Liquidators' statement of receipts and payments to 2023-08-24
dot icon03/11/2022
Liquidators' statement of receipts and payments to 2022-08-24
dot icon06/09/2021
Registered office address changed from 12 River Mount Walton-on-Thames Surrey KT12 2PW England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2021-09-06
dot icon06/09/2021
Appointment of a voluntary liquidator
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Statement of affairs
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/01/2020
Statement of capital following an allotment of shares on 2018-10-28
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon18/10/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon16/10/2019
Appointment of Mrs Lucy Birch as a secretary on 2019-09-30
dot icon16/10/2019
Termination of appointment of Miles Birch as a secretary on 2019-09-30
dot icon16/07/2019
Director's details changed for Mr Simon James Birch on 2019-07-16
dot icon16/07/2019
Change of details for Mr Simon James Birch as a person with significant control on 2019-07-16
dot icon16/07/2019
Registered office address changed from 66 Pembury Avenue Worcester Park KT4 8BT England to 12 River Mount Walton-on-Thames Surrey KT12 2PW on 2019-07-16
dot icon10/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Registered office address changed from 14 Lett Road London SW9 0AF England to 66 Pembury Avenue Worcester Park KT4 8BT on 2016-10-05
dot icon15/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon04/11/2015
Registered office address changed from 14 , Lett Road Clapham Road London SW9 0QE England to 14 Lett Road London SW9 0AF on 2015-11-04
dot icon04/11/2015
Registered office address changed from 53 Typgraphic Building 187 Clapham Road London SW9 0QE to 14 Lett Road London SW9 0AF on 2015-11-04
dot icon15/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon15/09/2015
Director's details changed for Mr Simon James Birch on 2015-09-02
dot icon20/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon09/09/2013
Director's details changed for Mr Simon James Birch on 2013-09-09
dot icon17/07/2013
Registered office address changed from 14 Lett Road Clapham London SW9 0AF on 2013-07-17
dot icon17/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/05/2013
Appointment of Mr Miles Birch as a secretary
dot icon20/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon20/09/2012
Director's details changed for Mr Simon James Birch on 2012-09-01
dot icon26/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/02/2012
Annual return made up to 2011-09-09 with full list of shareholders
dot icon09/02/2012
Director's details changed for Mr Simon James Birch on 2012-01-11
dot icon04/02/2012
Compulsory strike-off action has been discontinued
dot icon23/01/2012
Registered office address changed from 1St Floor 2 Woodberry Grove, North Finchley London N12 0DR England on 2012-01-23
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon09/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABBEVILLE PLUMBING & HEATING LIMITED

ABBEVILLE PLUMBING & HEATING LIMITED is an(a) Dissolved company incorporated on 09/09/2010 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEVILLE PLUMBING & HEATING LIMITED?

toggle

ABBEVILLE PLUMBING & HEATING LIMITED is currently Dissolved. It was registered on 09/09/2010 and dissolved on 10/07/2024.

Where is ABBEVILLE PLUMBING & HEATING LIMITED located?

toggle

ABBEVILLE PLUMBING & HEATING LIMITED is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does ABBEVILLE PLUMBING & HEATING LIMITED do?

toggle

ABBEVILLE PLUMBING & HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ABBEVILLE PLUMBING & HEATING LIMITED?

toggle

The latest filing was on 10/07/2024: Final Gazette dissolved following liquidation.