About

Registered Number: 06309061
Date of Incorporation: 11/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 2 months ago)
Registered Address: 65 Market Street Hednesford, Cannock, Staffordshire, WS12 1AD,

 

Cannock Heating & Plumbing Ltd was registered on 11 July 2007 and has its registered office in Cannock in Staffordshire, it has a status of "Dissolved". Devall, Tracy, Zazulak, David Alan are listed as the directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVALL, Tracy 09 March 2018 - 1
ZAZULAK, David Alan 11 July 2007 15 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 17 December 2019
CS01 - N/A 19 August 2019
PSC07 - N/A 19 August 2019
AD01 - Change of registered office address 16 July 2019
AA - Annual Accounts 28 March 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 24 July 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 01 August 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 14 July 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 10 September 2012
AR01 - Annual Return 27 July 2012
AD01 - Change of registered office address 22 September 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 01 August 2009
225 - Change of Accounting Reference Date 23 July 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.