This company is commonly known as Ringwood Plumbing Supplies Limited. The company was founded 24 years ago and was given the registration number 03871554. The firm's registered office is in BRISTOL. You can find them at 90 C/o Mazars Llp, Victoria Street, Bristol, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | RINGWOOD PLUMBING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 03871554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 November 1999 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 C/o Mazars Llp, Victoria Street, Bristol, England, BS1 6DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 8, Bourne Gate, 25 Bourne Valley Road, Poole, England, BH12 1DY | Director | 04 November 1999 | Active |
Boundary Cottage, Peckons Hill, Ludwell, Shaftesbury, United Kingdom, SP7 0PN | Secretary | 04 November 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 November 1999 | Active |
Boundary Cottage, Peckons Hill, Ludwell, Shaftesbury, United Kingdom, SP7 0PN | Director | 31 March 2008 | Active |
Mr Michael Richard Batho | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 90, C/O Mazars Llp, Bristol, England, BS1 6DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-31 | Insolvency | Liquidation disclaimer notice. | Download |
2019-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-09 | Resolution | Resolution. | Download |
2019-06-13 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Officers | Change person director company with change date. | Download |
2014-05-21 | Officers | Termination director company with name. | Download |
2014-05-21 | Officers | Termination secretary company with name. | Download |
2013-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.