ALAN BARNES PLUMBING & HEATING LIMITED

Horley Green House Horley Green Road Horley Green House Horley Green Road, Halifax, HX3 6AS, West Yorkshire
StatusDISSOLVED
Company No.08034250
CategoryPrivate Limited Company
Incorporated17 Apr 2012
Age12 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 24 days

SUMMARY

ALAN BARNES PLUMBING & HEATING LIMITED is an dissolved private limited company with number 08034250. It was incorporated 12 years, 2 months, 21 days ago, on 17 April 2012 and it was dissolved 2 years, 24 days ago, on 14 June 2022. The company address is Horley Green House Horley Green Road Horley Green House Horley Green Road, Halifax, HX3 6AS, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Alan David Barnes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 06 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-06

Officer name: Mr Alan David Barnes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

Old address: 160 Paley Road Bradford West Yorkshire BD4 7EP England

New address: Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Incorporation company

Date: 17 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMPACT POWER LIMITED

6TH FLOOR, ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:10799736
Status:ACTIVE
Category:Private Limited Company

KOMA BUILDING SERVICES LIMITED

246 DOVER HOUSE ROAD,LONDON,SW15 5DA

Number:08638786
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LITTLE BLACK BOOK PR LTD

STUDIO D 9 EDITH TERRACE,LONDON,SW10 0TQ

Number:10240164
Status:ACTIVE
Category:Private Limited Company

PALM PROJECTS LTD

19A KILMOREY GARDENS,TWICKENHAM,TW1 1PU

Number:10770371
Status:ACTIVE
Category:Private Limited Company

REMAX EXPORTS LIMITED

146 NEW LONDON ROAD,ESSEX,CM2 0AW

Number:03220951
Status:ACTIVE
Category:Private Limited Company

SEAN HASELDEN PROPERTIES LIMITED

147 HIGH STREET,MERSEYSIDE,WA12 9SQ

Number:06036207
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