Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

C b m Plumbing & Heating LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2013-03-31
Cash in hand£2 -149,200%
Net Worth£108,830 +37.42%
Liabilities£434,915 +44.42%
Fixed Assets£9,697 -50.51%
Trade Debtors£253,830 -17.64%
Total assets£553,529 +42.14%
Shareholder's funds£108,830 +37.42%
Total liabilities£435,011 +44.26%

Details

Company type Private Limited Company, Dissolved
Company Number 03516034
Record last updated Wednesday, November 23, 2016 1:12:20 PM UTC
Official Address Care Of:Valentine Co5 Stirling Court Way Borehamwood Hertfordshire Co Wd62fx Hillside, Borehamwood Hillside
There are 55 companies registered at this street
Locality Borehamwood Hillside
Region England
Postal Code WD62FX
Sector Plumbing, heat and air-conditioning installation

Charts

Visits

C B M PLUMBING & HEATING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-112022-102022-122024-82025-201
Document Type Publication date Download link
Registry Sep 21, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 21, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 20, 2016 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Notices May 13, 2016 Appointment of liquidators Appointment of liquidators
Registry Mar 22, 2016 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 22, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Notices Jan 15, 2016 Final meetings Final meetings
Registry Oct 20, 2015 Change of registered office address Change of registered office address
Registry Aug 27, 2015 Liquidator's progress report Liquidator's progress report
Registry Jul 1, 2014 Change of registered office address Change of registered office address
Registry Jun 27, 2014 Statement of company's affairs Statement of company's affairs
Registry Jun 27, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 27, 2014 Resolution Resolution
Registry Jun 27, 2014 Resolution 2341365... Resolution 2341365...
Notices Jun 25, 2014 Notices to creditors Notices to creditors
Notices Jun 25, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Jun 25, 2014 Appointment of liquidators Appointment of liquidators
Notices Jun 10, 2014 Meetings of creditors Meetings of creditors
Registry Mar 20, 2014 Resignation of one Director Resignation of one Director
Registry Mar 19, 2014 Resignation of one Director 2592791... Resignation of one Director 2592791...
Registry Mar 17, 2014 Resignation of 2 people: one Plumber and one Director (a man) Resignation of 2 people: one Plumber and one Director (a man)
Registry Mar 6, 2014 Annual return Annual return
Registry Jan 24, 2014 Change of particulars for secretary Change of particulars for secretary
Registry Jan 23, 2014 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 23, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jan 23, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jan 23, 2014 Appointment of a person as Director 2592560... Appointment of a person as Director 2592560...
Registry Jan 1, 2014 Three appointments: 3 men Three appointments: 3 men
Financials Dec 31, 2013 Annual accounts Annual accounts
Registry Jun 3, 2013 Change of registered office address Change of registered office address
Registry Apr 12, 2013 Change of registered office address 2590743... Change of registered office address 2590743...
Registry Mar 15, 2013 Annual return Annual return
Registry Nov 24, 2012 Mortgage Mortgage
Financials Jul 18, 2012 Annual accounts Annual accounts
Registry Mar 9, 2012 Annual return Annual return
Financials Sep 28, 2011 Annual accounts Annual accounts
Registry Mar 8, 2011 Annual return Annual return
Financials Aug 9, 2010 Annual accounts Annual accounts
Registry Mar 5, 2010 Annual return Annual return
Registry Mar 5, 2010 Change of particulars for director Change of particulars for director
Financials Aug 29, 2009 Annual accounts Annual accounts
Registry Mar 11, 2009 Annual return Annual return
Financials Dec 4, 2008 Annual accounts Annual accounts
Registry Mar 3, 2008 Annual return Annual return
Financials Jan 7, 2008 Annual accounts Annual accounts
Registry Mar 30, 2007 Annual return Annual return
Financials Jan 17, 2007 Annual accounts Annual accounts
Registry Mar 17, 2006 Annual return Annual return
Financials Jan 11, 2006 Annual accounts Annual accounts
Registry Mar 4, 2005 Annual return Annual return
Financials Feb 5, 2005 Annual accounts Annual accounts
Registry Nov 12, 2004 Resignation of a person Resignation of a person
Registry Nov 12, 2004 Appointment of a person Appointment of a person
Registry Nov 3, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 10, 2004 Annual return Annual return
Financials Jan 30, 2004 Annual accounts Annual accounts
Registry Mar 17, 2003 Annual return Annual return
Financials Jan 26, 2003 Annual accounts Annual accounts
Registry Feb 21, 2002 Annual return Annual return
Financials Dec 28, 2001 Annual accounts Annual accounts
Registry Mar 1, 2001 Annual return Annual return
Financials Dec 19, 2000 Annual accounts Annual accounts
Registry Feb 29, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 29, 2000 Notice of change of directors or secretaries or in their particulars 1787918... Notice of change of directors or secretaries or in their particulars 1787918...
Registry Feb 22, 2000 Annual return Annual return
Financials Dec 22, 1999 Annual accounts Annual accounts
Registry Feb 22, 1999 Annual return Annual return
Registry Mar 10, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 10, 1998 Accounts Accounts
Registry Mar 4, 1998 Appointment of a person Appointment of a person
Registry Mar 4, 1998 Appointment of a person 1909890... Appointment of a person 1909890...
Registry Mar 4, 1998 Resignation of a person Resignation of a person
Registry Mar 4, 1998 Resignation of a person 1831526... Resignation of a person 1831526...
Registry Feb 24, 1998 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)