About

Registered Number: 04750557
Date of Incorporation: 01/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 6 months ago)
Registered Address: 72 72 Myrtle Way, Brough, East Riding Of Yorkshire, HU15 1SR,

 

Founded in 2003, Plumbline Services Ltd has its registered office in Brough in East Riding Of Yorkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 05 April 2018
AA01 - Change of accounting reference date 15 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 15 March 2017
AD01 - Change of registered office address 22 June 2016
AD01 - Change of registered office address 21 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 14 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
363s - Annual Return 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.