C & N PLUMBING LIMITED

Register to unlock more data on OkredoRegister

C & N PLUMBING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04622064

Incorporation date

19/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (LONDON) LLP, 29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon17/06/2025
Final Gazette dissolved following liquidation
dot icon17/03/2025
Administrator's progress report
dot icon17/03/2025
Notice of move from Administration to Dissolution
dot icon24/10/2024
Administrator's progress report
dot icon29/04/2024
Administrator's progress report
dot icon06/03/2024
Notice of extension of period of Administration
dot icon30/10/2023
Administrator's progress report
dot icon27/06/2023
Result of meeting of creditors
dot icon19/05/2023
Statement of administrator's proposal
dot icon26/04/2023
Statement of affairs with form AM02SOA
dot icon13/04/2023
Registered office address changed from 82-84 Chingford Mount Road London E4 9AA to 29th Floor 40 Bank Street London E14 5NR on 2023-04-13
dot icon31/03/2023
Appointment of an administrator
dot icon24/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon27/09/2022
Amended total exemption full accounts made up to 2021-08-30
dot icon02/08/2022
Compulsory strike-off action has been discontinued
dot icon31/07/2022
Unaudited abridged accounts made up to 2021-08-30
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon30/12/2021
Amended total exemption full accounts made up to 2020-08-30
dot icon01/06/2021
Unaudited abridged accounts made up to 2020-08-30
dot icon04/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon02/03/2021
Unaudited abridged accounts made up to 2019-08-30
dot icon24/02/2021
Current accounting period shortened from 2020-02-29 to 2019-08-30
dot icon01/05/2020
Previous accounting period extended from 2019-08-31 to 2020-02-29
dot icon10/02/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon13/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon07/03/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon07/08/2018
Termination of appointment of Leanne Robson as a secretary on 2018-07-31
dot icon14/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon16/02/2018
Registration of charge 046220640004, created on 2018-02-08
dot icon25/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon26/05/2016
Termination of appointment of Lorraine Frances Tuvey as a secretary on 2016-05-26
dot icon26/05/2016
Appointment of Miss Leanne Robson as a secretary on 2016-05-26
dot icon31/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon20/01/2016
Registered office address changed from 120 Chingford Mount Road Chingford London E4 9BS to 82-84 Chingford Mount Road London E4 9AA on 2016-01-20
dot icon23/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon14/01/2010
Director's details changed for Gary Griffett on 2009-12-20
dot icon11/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/02/2009
Accounting reference date shortened from 31/12/2008 to 31/08/2008
dot icon28/01/2009
Return made up to 19/12/08; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 19/12/07; full list of members
dot icon19/07/2007
Secretary resigned;director resigned
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Ad 07/07/07-07/07/07 £ si 98@1=98 £ ic 2/100
dot icon05/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/12/2006
Return made up to 19/12/06; full list of members
dot icon28/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/01/2006
Return made up to 19/12/05; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/01/2005
Return made up to 19/12/04; full list of members
dot icon14/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/01/2004
Return made up to 19/12/03; full list of members
dot icon19/12/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£12,844.00

Confirmation

dot iconLast made up date
30/08/2021
dot iconNext confirmation date
19/12/2023
dot iconLast change occurred
30/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2021
dot iconNext account date
30/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
677.76K
-
0.00
12.84K
-
2021
7
677.76K
-
0.00
12.84K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

677.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffett, Gary
Director
19/12/2002 - Present
1
Nicholson, Mark
Director
19/12/2002 - 07/07/2007
1
Nicholson, Mark
Secretary
19/12/2002 - 07/07/2007
-
Robson, Leanne
Secretary
26/05/2016 - 31/07/2018
-
Tuvey, Lorraine Frances
Secretary
07/07/2007 - 26/05/2016
1

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C & N PLUMBING LIMITED

C & N PLUMBING LIMITED is an(a) Dissolved company incorporated on 19/12/2002 with the registered office located at C/O BEGBIES TRAYNOR (LONDON) LLP, 29th Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of C & N PLUMBING LIMITED?

toggle

C & N PLUMBING LIMITED is currently Dissolved. It was registered on 19/12/2002 and dissolved on 17/06/2025.

Where is C & N PLUMBING LIMITED located?

toggle

C & N PLUMBING LIMITED is registered at C/O BEGBIES TRAYNOR (LONDON) LLP, 29th Floor 40 Bank Street, London E14 5NR.

What does C & N PLUMBING LIMITED do?

toggle

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

How many employees does C & N PLUMBING LIMITED have?

toggle

C & N PLUMBING LIMITED had 7 employees in 2021.

What is the latest filing for C & N PLUMBING LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved following liquidation.