Company NameClive Allen Plumbing And Heating Limited
Company StatusDissolved
Company Number11122166
CategoryPrivate Limited Company
Incorporation Date21 December 2017(6 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Amy Patricia Allen
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMr Clive Thomas Allen
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT

Location

Registered AddressCornish & Sussex Suite, House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts1 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (4 pages)
27 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
21 January 2020Total exemption full accounts made up to 1 September 2019 (10 pages)
21 January 2020Previous accounting period shortened from 31 December 2019 to 1 September 2019 (1 page)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 February 2019Director's details changed for Mr Clive Allen on 31 January 2019 (2 pages)
4 February 2019Director's details changed for Mrs Amy Patricia Allen on 31 January 2019 (2 pages)
31 January 2019Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 31 January 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-21
  • GBP 3
(37 pages)
21 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-21
  • GBP 3
(37 pages)