About

Registered Number: 05358080
Date of Incorporation: 09/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: 1 Hill View Road, Coleview, Swindon, SN3 4HY

 

Having been setup in 2005, S.L. Plumbing & Heating Ltd are based in Swindon, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed as Cursons, Maureen, Cursons, David for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURSONS, David 09 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CURSONS, Maureen 09 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 10 June 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 20 July 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
363a - Annual Return 24 February 2006
395 - Particulars of a mortgage or charge 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.