COSELEY PLUMBING SERVICES LIMITED - LONDON


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

Description Filing date
Address. Change date: 2023-05-01. Old address: 9 Austin Close Dudley West Midlands DY1 2st England. New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. 2023-05-01 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-05-01 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-05-01 View Report
Resolution. Description: Resolutions. 2023-05-01 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-02-16 View Report
Gazette. Gazette notice voluntary. 2022-02-08 View Report
Dissolution. Dissolution application strike off company. 2022-02-01 View Report
Accounts. Change account reference date company previous shortened. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Accounts. Accounts type micro entity. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Accounts. Accounts type micro entity. 2020-03-29 View Report
Address. Old address: 7 Centre Court Vine Lane Halesowen West Midlands B63 3EB. New address: 9 Austin Close Dudley West Midlands DY1 2st. Change date: 2020-03-27. 2020-03-27 View Report
Accounts. Change account reference date company previous shortened. 2019-12-29 View Report
Confirmation statement. Statement with no updates. 2019-10-23 View Report
Accounts. Accounts type micro entity. 2018-12-30 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type micro entity. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-10-19 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Accounts. Accounts type total exemption small. 2016-01-31 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Officers. Change date: 2012-12-31. Officer name: Mr Morris Oakley. 2013-11-12 View Report
Accounts. Accounts type total exemption small. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-11-02 View Report
Officers. Officer name: Robert Pritchard. 2012-11-02 View Report
Accounts. Accounts type total exemption small. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-11-21 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-11-11 View Report
Address. Change date: 2010-04-07. Old address: 50 New Street Worcester WR1 2DL. 2010-04-07 View Report
Accounts. Accounts type total exemption small. 2010-02-28 View Report
Annual return. With made up date full list shareholders. 2009-10-26 View Report
Officers. Officer name: Morris Oakley. Change date: 2009-10-02. 2009-10-26 View Report
Accounts. Accounts type total exemption small. 2008-10-31 View Report
Annual return. Legacy. 2008-10-27 View Report
Accounts. Accounts type total exemption small. 2008-01-31 View Report
Annual return. Legacy. 2007-10-25 View Report
Accounts. Accounts type total exemption small. 2007-05-04 View Report
Annual return. Legacy. 2006-12-04 View Report
Accounts. Accounts type total exemption small. 2006-02-06 View Report
Annual return. Legacy. 2005-11-08 View Report
Accounts. Accounts type total exemption small. 2004-12-20 View Report
Annual return. Legacy. 2004-11-01 View Report
Accounts. Legacy. 2004-07-28 View Report