-
G. M. HEATING & PLUMBING LIMITED - Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire, United Kingdom
Company Information
- Company registration number
- 04340870
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Bridgestones Limited
- 125-127 Union Street
- Oldham
- Lancashire
- OL1 1TE Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire, OL1 1TE UK
Management
- Managing Directors
- JONES, Richard Ian Ennis
- MITCHELL, Grant
- Company secretaries
- LUCK, Nancy Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-12-14
- Dissolved on
- 2020-02-26
- SIC/NACE
- 43220
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- GRANT MITCHELL PLUMBING LIMITED
- Filing of Accounts
- Due Date: 2015-11-30
- Last Date: 2014-02-28
- Last Return Made Up To:
- 2012-12-14
-
G. M. HEATING & PLUMBING LIMITED Company Description
- G. M. HEATING & PLUMBING LIMITED is a ltd registered in United Kingdom with the Company reg no 04340870. Its current trading status is "closed". It was registered 2001-12-14. It was previously called GRANT MITCHELL PLUMBING LIMITED . It has declared SIC or NACE codes as "43220". It has 2 directors and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-12-14.It can be contacted at Bridgestones Limited .
Get G. M. HEATING & PLUMBING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: G. M. Heating & Plumbing Limited - Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire, United Kingdom
Did you know? kompany provides original and official company documents for G. M. HEATING & PLUMBING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-26) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-07) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-11-26) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-02) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-22) - 4.68
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-07-14) - MR04
-
liquidation-disclaimer-notice (2015-06-16) - F10.2
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-13) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-03-05) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2015-03-05) - 600
-
resolution (2015-03-05) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-25) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-06-06) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-07) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-03) - AA
-
mortgage-create-with-deed-with-charge-number (2013-07-13) - MR01
-
appoint-person-director-company-with-name (2013-06-20) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-05) - AA
-
legacy (2012-09-18) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-22) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
-
legacy (2010-02-13) - MG01
-
change-person-director-company-with-change-date (2010-01-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-11) - AR01
keyboard_arrow_right 2009
-
legacy (2009-01-20) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-28) - AA
-
legacy (2008-01-11) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-31) - AA
-
legacy (2007-02-13) - 363s
-
accounts-with-accounts-type-total-exemption-full (2007-01-06) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-23) - 363s
-
legacy (2005-12-23) - 287
-
accounts-with-accounts-type-total-exemption-small (2005-10-24) - AA
-
certificate-change-of-name-company (2005-09-26) - CERTNM
keyboard_arrow_right 2004
-
legacy (2004-04-20) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2004-11-11) - AA
-
legacy (2004-12-21) - 363s
keyboard_arrow_right 2003
-
legacy (2003-12-19) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-10-10) - AA
-
legacy (2003-01-30) - 363s
keyboard_arrow_right 2002
-
legacy (2002-03-18) - 225
-
memorandum-articles (2002-01-25) - MEM/ARTS
-
legacy (2002-01-24) - 288a
-
legacy (2002-01-24) - 288b
keyboard_arrow_right 2001
-
certificate-change-of-name-company (2001-12-20) - CERTNM
-
incorporation-company (2001-12-14) - NEWINC