About

Registered Number: 04538401
Date of Incorporation: 18/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: Shadwell House, 65 Lower Green Road, Rusthall Tunbridge Wells, Kent, TN4 8TW

 

Having been setup in 2002, Peter O'brien Plumbing & Heating Ltd have registered office in Kent, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the company are Obrien, Tracey Susan, Obrien, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBRIEN, Peter 01 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
OBRIEN, Tracey Susan 01 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 08 November 2016
AA - Annual Accounts 16 June 2016
AA01 - Change of accounting reference date 06 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
CERTNM - Change of name certificate 25 October 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.