About

Registered Number: 03753797
Date of Incorporation: 16/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 6 months ago)
Registered Address: Boulevard House, 160 High Street, Tunstall, Stoke-On-Trent, ST6 5TT

 

Based in Tunstall, Alcock Heating & Plumbing Co Ltd was setup in 1999. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 July 2014
AD01 - Change of registered office address 14 October 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 30 May 2012
AD01 - Change of registered office address 10 May 2011
RESOLUTIONS - N/A 06 May 2011
4.20 - N/A 06 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 19 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 15 May 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 19 February 2001
225 - Change of Accounting Reference Date 13 October 2000
363s - Annual Return 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
RESOLUTIONS - N/A 09 June 1999
RESOLUTIONS - N/A 09 June 1999
123 - Notice of increase in nominal capital 09 June 1999
287 - Change in situation or address of Registered Office 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
NEWINC - New incorporation documents 16 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.