About

Registered Number: 04374531
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: ARKIN & CO, High Street, Maple House, Potters Bar, Herts, EN6 5BS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.