About

Registered Number: 01811719
Date of Incorporation: 27/04/1984 (40 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp, 45, Church Street, Birmingham, B3 2RT

 

Having been setup in 1984, City Plumbing Supplies (Salisbury) Ltd have registered office in Birmingham, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Albert Brian N/A 01 July 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
AD01 - Change of registered office address 25 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2020
LIQ01 - N/A 25 September 2020
RESOLUTIONS - N/A 10 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2019
SH19 - Statement of capital 10 December 2019
CAP-SS - N/A 10 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 23 September 2014
RESOLUTIONS - N/A 09 September 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 10 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
287 - Change in situation or address of Registered Office 22 February 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
353 - Register of members 29 November 2003
363s - Annual Return 28 November 2003
AA - Annual Accounts 03 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 06 November 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AUD - Auditor's letter of resignation 17 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
AA - Annual Accounts 10 May 2000
225 - Change of Accounting Reference Date 09 May 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 30 September 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
363s - Annual Return 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 11 March 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 03 February 1994
288 - N/A 03 February 1994
RESOLUTIONS - N/A 03 March 1993
AA - Annual Accounts 03 March 1993
AA - Annual Accounts 03 February 1993
363b - Annual Return 08 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1992
288 - N/A 29 July 1992
288 - N/A 21 April 1992
363b - Annual Return 15 April 1992
AA - Annual Accounts 04 March 1992
RESOLUTIONS - N/A 16 January 1991
MEM/ARTS - N/A 16 January 1991
288 - N/A 16 January 1991
287 - Change in situation or address of Registered Office 16 January 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 January 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
AA - Annual Accounts 14 November 1989
363 - Annual Return 14 November 1989
288 - N/A 20 March 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
AA - Annual Accounts 29 March 1988
363 - Annual Return 29 March 1988
395 - Particulars of a mortgage or charge 16 June 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987
AA - Annual Accounts 26 August 1986
363 - Annual Return 26 August 1986
363 - Annual Return 26 August 1986
CERTNM - Change of name certificate 09 April 1986
MISC - Miscellaneous document 27 April 1984

Mortgages & Charges

Description Date Status Charge by
Omniubus letter of set-off 02 June 1987 Fully Satisfied

N/A

Oumbus letter of set off 27 June 1986 Fully Satisfied

N/A

Debenture 28 April 1986 Fully Satisfied

N/A

Letter of set-off 28 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.