About

Registered Number: 05769456
Date of Incorporation: 04/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (8 years ago)
Registered Address: 377-399 London Road, Camberley, Surrey, GU15 3HL,

 

Based in Camberley in Surrey, Kercher Plumbing & Heating Ltd was registered on 04 April 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Kercher, Deborah, Kercher, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERCHER, Kevin 04 April 2006 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
KERCHER, Deborah 04 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
AA01 - Change of accounting reference date 29 December 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AD01 - Change of registered office address 02 September 2015
DISS40 - Notice of striking-off action discontinued 22 August 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AD01 - Change of registered office address 21 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 20 December 2013
DISS40 - Notice of striking-off action discontinued 08 October 2013
AR01 - Annual Return 05 October 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 31 December 2012
AA01 - Change of accounting reference date 30 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 19 September 2011
DISS16(SOAS) - N/A 05 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AR01 - Annual Return 23 February 2011
AR01 - Annual Return 23 February 2011
AR01 - Annual Return 23 February 2011
DISS40 - Notice of striking-off action discontinued 30 October 2010
AA - Annual Accounts 28 October 2010
DISS16(SOAS) - N/A 09 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AD01 - Change of registered office address 18 May 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 26 June 2007
AA - Annual Accounts 26 June 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
CERTNM - Change of name certificate 10 January 2007
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.