This company is commonly known as Three Shires Bathrooms & Plumbing Services Limited. The company was founded 14 years ago and was given the registration number 07209638. The firm's registered office is in HAMPTON WICK. You can find them at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames. This company's SIC code is 43290 - Other construction installation.
Name | : | THREE SHIRES BATHROOMS & PLUMBING SERVICES LIMITED |
---|---|---|
Company Number | : | 07209638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 March 2010 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Beales Grove, Beales Grove, Shinfield, Reading, England, RG2 9RQ | Director | 31 March 2010 | Active |
88, Earls Lane, Slough, England, SL1 5TD | Secretary | 31 March 2010 | Active |
Mr Steven Matthew | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Address | : | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-03 | Resolution | Resolution. | Download |
2019-07-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-18 | Gazette | Gazette notice compulsory. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Change of name | Certificate change of name company. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-19 | Officers | Change person director company with change date. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-08-02 | Officers | Termination secretary company with name termination date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.