SOUTH LINCS PLUMBING AND HEATING SERVICES LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-02-14 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-11-14 View Report
Insolvency. Brought down date: 2018-10-13. 2018-11-20 View Report
Insolvency. Brought down date: 2017-10-13. 2017-11-06 View Report
Insolvency. Brought down date: 2016-10-13. 2016-11-03 View Report
Address. New address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1SU. Old address: Unit 14 Beacon Court Newark Road Ollerton Nottingham NG22 9QL. Change date: 2015-11-09. 2015-11-09 View Report
Insolvency. Form attached: 4.19. 2015-10-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-10-30 View Report
Resolution. Description: Resolutions. 2015-10-30 View Report
Accounts. Accounts type total exemption small. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Officers. Officer name: Dale Andrew Hart. Change date: 2013-08-23. 2014-07-21 View Report
Accounts. Accounts type total exemption small. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type total exemption small. 2012-06-13 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Officers. Officer name: Michael Bishop. 2011-07-20 View Report
Accounts. Accounts type total exemption small. 2011-07-18 View Report
Annual return. With made up date full list shareholders. 2010-07-21 View Report
Officers. Officer name: Dale Andrew Hart. Change date: 2010-07-19. 2010-07-21 View Report
Accounts. Accounts type total exemption small. 2010-06-03 View Report
Accounts. Accounts type total exemption small. 2009-09-07 View Report
Annual return. Legacy. 2009-07-20 View Report
Annual return. Legacy. 2008-09-19 View Report
Accounts. Accounts type total exemption small. 2008-04-29 View Report
Address. Description: Registered office changed on 12/03/2008 from unit one richmond house brant road fulbeck grantham lincolnshire NG233JF. 2008-03-12 View Report
Annual return. Legacy. 2007-08-10 View Report
Accounts. Accounts type total exemption small. 2007-07-04 View Report
Annual return. Legacy. 2006-07-25 View Report
Accounts. Accounts type full. 2006-07-21 View Report
Address. Description: Registered office changed on 19/07/06 from: pelham house canwick road lincoln lincolnshire LN5 8HG. 2006-07-19 View Report
Officers. Description: Director resigned. 2006-07-19 View Report
Capital. Description: Ad 10/07/06--------- £ si 150000@1=150000 £ ic 2/150002. 2006-07-19 View Report
Officers. Description: Director resigned. 2006-07-19 View Report
Officers. Description: New director appointed. 2006-07-19 View Report
Officers. Description: Director resigned. 2006-07-19 View Report
Officers. Description: Director resigned. 2006-07-19 View Report
Officers. Description: Director resigned. 2006-07-19 View Report
Capital. Description: Nc inc already adjusted 10/07/06. 2006-07-19 View Report
Resolution. Description: Resolutions. 2006-07-19 View Report
Accounts. Accounts type full. 2005-09-29 View Report
Annual return. Legacy. 2005-08-08 View Report
Accounts. Accounts type full. 2004-10-30 View Report
Annual return. Legacy. 2004-08-18 View Report
Annual return. Legacy. 2004-01-19 View Report
Accounts. Accounts type full. 2003-08-08 View Report
Officers. Description: New director appointed. 2003-03-11 View Report