Established in 2002, Bryn Golds Plumbing & Heating Services Ltd have registered office in Herts, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at Bryn Golds Plumbing & Heating Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EAGLESFIELD, Clare | 08 January 2007 | 08 October 2010 | 1 |
GOLDS, Caroline Susan | 15 February 2002 | 01 November 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 05 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 27 June 2012 | |
TM02 - Termination of appointment of secretary | 16 June 2011 | |
RESOLUTIONS - N/A | 27 April 2011 | |
RESOLUTIONS - N/A | 27 April 2011 | |
4.20 - N/A | 27 April 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 April 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AD01 - Change of registered office address | 29 March 2011 | |
TM01 - Termination of appointment of director | 24 March 2011 | |
AD01 - Change of registered office address | 24 February 2011 | |
AR01 - Annual Return | 18 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 23 January 2007 | |
AA - Annual Accounts | 23 January 2007 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 16 February 2006 | |
363s - Annual Return | 24 February 2005 | |
AA - Annual Accounts | 17 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
287 - Change in situation or address of Registered Office | 16 April 2004 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 16 March 2004 | |
363s - Annual Return | 27 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2002 | |
225 - Change of Accounting Reference Date | 09 May 2002 | |
288b - Notice of resignation of directors or secretaries | 09 May 2002 | |
288b - Notice of resignation of directors or secretaries | 09 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
287 - Change in situation or address of Registered Office | 08 May 2002 | |
NEWINC - New incorporation documents | 15 February 2002 |