This company is commonly known as Plumbwright Limited. The company was founded 20 years ago and was given the registration number 05009971. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 33190 - Repair of other equipment.
Name | : | PLUMBWRIGHT LIMITED |
---|---|---|
Company Number | : | 05009971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 January 2004 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Forge, Forge Mews, 14-16 Church Street, Rickmansworth, England, WD3 1DH | Director | 08 January 2004 | Active |
The Forge, Forge Mews, 14-16 Church Street, Rickmansworth, England, WD3 1DH | Secretary | 08 January 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 08 January 2004 | Active |
The Forge, Forge Mews, 14-16 Church Street, Rickmansworth, England, WD3 1DH | Director | 28 March 2009 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 08 January 2004 | Active |
Mrs Julie Ann Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 16 Paramount Ind Estate,, Sandown Road, Watford, England, WD24 7XA |
Nature of control | : |
|
Mr David Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 16 Paramount Ind Estate,, Sandown Road, Watford, England, WD24 7XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-07-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-20 | Resolution | Resolution. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Officers | Termination secretary company with name termination date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
2017-01-11 | Officers | Change person secretary company with change date. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
2017-01-11 | Capital | Capital allotment shares. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.