About

Registered Number: 06809300
Date of Incorporation: 04/02/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2018 (5 years and 8 months ago)
Registered Address: Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

 

Having been setup in 2009, Ch4 Gas, Plumbing & Heating Ltd are based in Salisbury, it has a status of "Dissolved". The companies directors are Croxford, Lee James, Marsh, Richard, Dormant Company Uk Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROXFORD, Lee James 17 March 2011 - 1
MARSH, Richard 01 May 2011 01 August 2013 1
DORMANT COMPANY UK LTD 04 February 2009 17 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2018
LIQ14 - N/A 12 July 2018
AD01 - Change of registered office address 04 August 2017
RESOLUTIONS - N/A 31 July 2017
LIQ02 - N/A 31 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2017
AD01 - Change of registered office address 29 March 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 01 November 2013
TM01 - Termination of appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 21 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2012
AAMD - Amended Accounts 19 January 2012
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 01 June 2011
CERTNM - Change of name certificate 30 March 2011
CONNOT - N/A 30 March 2011
MEM/ARTS - N/A 29 March 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 04 February 2010
AD01 - Change of registered office address 04 February 2010
CH02 - Change of particulars for corporate director 04 February 2010
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.