About

Registered Number: 05044606
Date of Incorporation: 16/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 3 months ago)
Registered Address: Britannia Chambers, George, Street, St Helens, Merseyside, WA10 1BZ

 

Based in Merseyside, Prescot Plumbing, Heating & Bathrooms Ltd was setup in 2004. Currently we aren't aware of the number of employees at the the organisation. The companies director is Legge, Philip John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGGE, Philip John 16 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 27 December 2017
PSC04 - N/A 28 September 2017
CH01 - Change of particulars for director 28 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 15 February 2005
225 - Change of Accounting Reference Date 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.