About

Registered Number: 06294759
Date of Incorporation: 27/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (8 years and 3 months ago)
Registered Address: 17 Greenslade Gardens, Nailsea, Bristol, BS48 2BJ

 

Plumbdec South West Ltd was founded on 27 June 2007, it has a status of "Dissolved". There are 2 directors listed as Hook, Carol, Mccarthy, Craig for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Craig 01 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HOOK, Carol 01 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 12 October 2016
AR01 - Annual Return 08 July 2016
CERTNM - Change of name certificate 10 August 2015
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 09 August 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 06 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 07 February 2009
288a - Notice of appointment of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
225 - Change of Accounting Reference Date 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.