This company is commonly known as Hampshire Plumbing & Heating Limited. The company was founded 10 years ago and was given the registration number 08953887. The firm's registered office is in PORTSMOUTH. You can find them at 8 Spur Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | HAMPSHIRE PLUMBING & HEATING LIMITED |
---|---|---|
Company Number | : | 08953887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2014 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Spur Road, Cosham, Portsmouth, United Kingdom, PO6 3EB | Director | 24 March 2014 | Active |
8 Spur Road, Cosham, Portsmouth, United Kingdom, PO6 3EB | Director | 03 October 2014 | Active |
Mr Lee David Jack Mallon | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Address | : | 8 Spur Road, Cosham, Portsmouth, PO6 3EB |
Nature of control | : |
|
Mr Bradley Frederick James Allison | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Address | : | 8 Spur Road, Cosham, Portsmouth, PO6 3EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2020-12-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Capital | Capital allotment shares. | Download |
2014-10-06 | Officers | Appoint person director company with name date. | Download |
2014-07-02 | Officers | Change person director company with change date. | Download |
2014-03-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.