Sandford-Wilson Plumbing & Heating LTD
Full Company Report |
Includes- 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
- related company news
- information about these directors and secretaries in other companies
|
SPRINT 1142 LIMITED
SANDFORD PLUMBING & HEATING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05942723 |
Record last updated | Friday, April 17, 2015 1:54:29 AM UTC |
Official Address | 4 Floor Southfield House 11 Liverpool Gardens Central There are 234 companies registered at this street |
Locality | Central |
Region | West Sussex, England |
Postal Code | BN111RY |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 6, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Dec 6, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Sep 2, 2011 | Liquidator's progress report |  |
Registry | Mar 3, 2011 | Liquidator's progress report 5942... |  |
Registry | Sep 1, 2010 | Liquidator's progress report |  |
Registry | Jul 27, 2010 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Jul 19, 2010 | Court order insolvency:replacement of liquidator |  |
Registry | Mar 11, 2010 | Liquidator's progress report |  |
Registry | Feb 15, 2010 | Change of registered office address |  |
Registry | Jan 27, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 4, 2009 | Liquidator's progress report |  |
Registry | Mar 9, 2009 | Liquidator's progress report 5942... |  |
Registry | Aug 29, 2008 | Liquidator's progress report |  |
Registry | Sep 5, 2007 | Statement of company's affairs |  |
Registry | Sep 5, 2007 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Sep 5, 2007 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 17, 2007 | Change in situation or address of registered office |  |
Registry | Jan 24, 2007 | Particulars of a mortgage or charge |  |
Registry | Jan 19, 2007 | Company name change |  |
Registry | Jan 19, 2007 | Change of name certificate |  |
Registry | Nov 17, 2006 | Change of accounting reference date |  |
Registry | Oct 24, 2006 | Memorandum of association |  |
Registry | Oct 20, 2006 | Appointment of a director |  |
Registry | Oct 20, 2006 | Appointment of a secretary |  |
Registry | Oct 20, 2006 | Resignation of a secretary |  |
Registry | Oct 20, 2006 | Resignation of a director |  |
Registry | Oct 19, 2006 | Change in situation or address of registered office |  |
Registry | Oct 12, 2006 | Company name change |  |
Registry | Oct 12, 2006 | Change of name certificate |  |
Registry | Oct 2, 2006 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Sep 21, 2006 | Two appointments: 2 companies |  |