This company is commonly known as Clc Plumbing & Heating Limited. The company was founded 9 years ago and was given the registration number 09031418. The firm's registered office is in STANMORE. You can find them at 2 Mountside, , Stanmore, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CLC PLUMBING & HEATING LIMITED |
---|---|---|
Company Number | : | 09031418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2014 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mountside, Stanmore, Middlesex, HA7 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
136, St. Albans Road, Watford, England, WD24 4FT | Director | 09 May 2014 | Active |
Mrs Charlene Christina O'Brien | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 78 Starling Place, Watford, England, WD25 7SW |
Nature of control | : |
|
Mr Brendan O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 136, St. Albans Road, Watford, England, WD24 4FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-28 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-12 | Dissolution | Dissolution application strike off company. | Download |
2020-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-01 | Gazette | Gazette filings brought up to date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-30 | Gazette | Gazette notice compulsory. | Download |
2017-02-27 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.