R. DOUGLAS PLUMBING & HEATING LIMITED

Unit 30 Venture Wales Bedwas House Industrial Estate Unit 30 Venture Wales Bedwas House Industrial Estate, Caerphilly, CF83 8DW, Mid Glamorgan, Wales
StatusDISSOLVED
Company No.02535679
CategoryPrivate Limited Company
Incorporated30 Aug 1990
Age33 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution20 Dec 2019
Years4 years, 6 months, 13 days

SUMMARY

R. DOUGLAS PLUMBING & HEATING LIMITED is an dissolved private limited company with number 02535679. It was incorporated 33 years, 10 months, 3 days ago, on 30 August 1990 and it was dissolved 4 years, 6 months, 13 days ago, on 20 December 2019. The company address is Unit 30 Venture Wales Bedwas House Industrial Estate Unit 30 Venture Wales Bedwas House Industrial Estate, Caerphilly, CF83 8DW, Mid Glamorgan, Wales.



Company Fillings

Gazette dissolved liquidation

Date: 20 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 16 Sep 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Restoration order of court

Date: 23 Jan 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kaye Douglas

Termination date: 2016-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kaye Douglas

Termination date: 2016-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: 44 Llanfabon Drive Trethomas Gwent NP1 8GW

New address: Unit 30 Venture Wales Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 30 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: Mr Robert Douglas

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: Mrs Kaye Douglas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 02 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 13 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1994

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 21 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/94; no change of members

Documents

View document PDF

Legacy

Date: 06 Sep 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1993

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 28 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 05 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/08/91; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/07

Documents

View document PDF

Legacy

Date: 17 Sep 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 07/09/90 from: 110 whitchurch road cardiff CF4 3LY

Documents

View document PDF

Incorporation company

Date: 30 Aug 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADMINSTONS HYTHE LIMITED

UNIT 5 TRIDENT BUSINESS PARK SHORE ROAD,SOUTHAMPTON,SO45 6GJ

Number:08534992
Status:ACTIVE
Category:Private Limited Company

GISMO SOFTWARE LIMITED

102 HAYES CHASE,WEST WICKHAM,BR4 0JB

Number:08277300
Status:ACTIVE
Category:Private Limited Company

HOCKING CONSULTANTS LIMITED

BURY HOUSE,LONDON,EC3A 5AR

Number:11325694
Status:ACTIVE
Category:Private Limited Company

LOTHIAN KONGCRETE LIMITED

6 ATHOLL CRESCENT,PERTH,PH1 5JN

Number:SC543408
Status:ACTIVE
Category:Private Limited Company

MEDINS HEALTHCARE LIMITED

UNIT 5 ARKWRIGHT COURT,DARWEN,BB3 0FG

Number:06456154
Status:ACTIVE
Category:Private Limited Company

REVOLUTION SOUL LTD

34 AVONDALE SQUARE,LONDON,SE1 5EY

Number:11959885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source