About

Registered Number: 06621800
Date of Incorporation: 17/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 39 Princess Street, Maesteg, Mid Glamorgan, CF34 9BD

 

Established in 2008, Chris Dixon Plumbing & Heating Services Ltd are based in Maesteg, it's status is listed as "Dissolved". The companies directors are listed as Dixon, Louise, Dixon, Christopher Ian at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Christopher Ian 01 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Louise 01 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AR01 - Annual Return 06 November 2017
AR01 - Annual Return 06 November 2017
AD01 - Change of registered office address 06 November 2017
PSC01 - N/A 06 November 2017
CS01 - N/A 06 November 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 06 November 2017
AA - Annual Accounts 06 November 2017
AA - Annual Accounts 06 November 2017
RT01 - Application for administrative restoration to the register 06 November 2017
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 05 October 2010
AR01 - Annual Return 25 June 2010
TM02 - Termination of appointment of secretary 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
AP03 - Appointment of secretary 10 November 2009
CERTNM - Change of name certificate 15 October 2009
RESOLUTIONS - N/A 15 October 2009
AA - Annual Accounts 13 October 2009
AA01 - Change of accounting reference date 09 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.