About

Registered Number: 02351998
Date of Incorporation: 24/02/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 32 Cherry Garden Lane, Folkestone, Kent, CT19 4AD

 

A & C Plumbing Supplies (Whitstable) Ltd was registered on 24 February 1989 with its registered office in Kent, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the A & C Plumbing Supplies (Whitstable) Ltd. There are no directors listed for A & C Plumbing Supplies (Whitstable) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 20 October 2016
AA - Annual Accounts 26 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 24 February 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 07 November 2014
CH01 - Change of particulars for director 16 October 2014
CH03 - Change of particulars for secretary 16 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 26 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 06 March 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 06 March 2000
AA - Annual Accounts 04 May 1999
363a - Annual Return 05 March 1999
AA - Annual Accounts 14 April 1998
363a - Annual Return 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 04 April 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 10 March 1995
363s - Annual Return 31 May 1994
AA - Annual Accounts 28 February 1994
395 - Particulars of a mortgage or charge 09 September 1993
395 - Particulars of a mortgage or charge 09 September 1993
363s - Annual Return 04 June 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 03 June 1992
AA - Annual Accounts 20 May 1992
363a - Annual Return 04 July 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 19 June 1990
395 - Particulars of a mortgage or charge 28 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1989
287 - Change in situation or address of Registered Office 17 March 1989
288 - N/A 17 March 1989
NEWINC - New incorporation documents 24 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 August 1993 Outstanding

N/A

Legal mortgage 26 August 1993 Outstanding

N/A

Mortgage debenture 24 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.