PLUMBING AND HEATING CONTRACTORS' ALLIANCE LTD

12 The Pavilions 12 The Pavilions, Solihull, B90 4SB
StatusDISSOLVED
Company No.07639690
CategoryPrivate Limited Company
Incorporated19 May 2011
Age13 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 6 months, 20 days

SUMMARY

PLUMBING AND HEATING CONTRACTORS' ALLIANCE LTD is an dissolved private limited company with number 07639690. It was incorporated 13 years, 1 month, 11 days ago, on 19 May 2011 and it was dissolved 4 years, 6 months, 20 days ago, on 10 December 2019. The company address is 12 The Pavilions 12 The Pavilions, Solihull, B90 4SB.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Preston James Fleming

Termination date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Peter Beevers

Termination date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Price

Appointment date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Lindsay Hodgson

Appointment date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Douglas Burgon

Termination date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Peter Beevers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Keeler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Preston James Fleming

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Galloway

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 19 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-19

Officer name: Mr Robert Douglas Burgon

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Fleming Galloway

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Martin Beaumont

Documents

View document PDF

Incorporation company

Date: 19 May 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FRONT LANE CRANHAM MANAGEMENT LIMITED

LANCASTER HOUSE AVIATION WAY,SOUTHEND-ON-SEA,SS2 6UN

Number:07254130
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HATCH CREATIONS LIMITED

MERIDIAN HOUSE,GREENWICH,SE12 9AB

Number:04028354
Status:ACTIVE
Category:Private Limited Company

LOWTHIAN SOLUTIONS LIMITED

31 FOXHILL CRESCENT,CAMBERLEY,GU15 1PR

Number:04782150
Status:ACTIVE
Category:Private Limited Company

OCTOGAN SERVICES LIMITED

42 RENFREW ROAD,HOUNSLOW,TW4 7RN

Number:06590384
Status:ACTIVE
Category:Private Limited Company

PORT REGENT (PHASE V) LIMITED

4A GILDREDGE ROAD,EASTBOURNE,BN21 4RL

Number:04297119
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUMMERISLAND WASTE MANAGEMENT LTD

48 SUMMERISLAND ROAD,LOUGHGALL,BT61 8LG

Number:NI639255
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