This company is commonly known as Nick Tustin Plumbing & Heating Ltd. The company was founded 11 years ago and was given the registration number 08199509. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | NICK TUSTIN PLUMBING & HEATING LTD |
---|---|---|
Company Number | : | 08199509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 September 2012 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Millham Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8BB | Director | 03 September 2012 | Active |
Mr Nick Tustin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | 11, Roman Way Business Centre, Droitwich, WR9 9AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-22 | Resolution | Resolution. | Download |
2020-07-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Address | Change registered office address company with date old address new address. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-05 | Officers | Change person director company with change date. | Download |
2017-09-05 | Address | Change registered office address company with date old address new address. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.