RCS update : on 19/04/2026
PLUMBPLAN LIMITED
Inactive since 20/03/2012
•03234442
Address
Fieldfare Cottage Liphook Road Headley GU35 8LL Bordon
Activity
Plumbing
Incorporation
06/08/1996
Legal information
PLUMBPLAN LIMITED
Number
03234442
Legal form
Private limited company
Legal situation
other
Activity
PLUMBPLAN LIMITED
Code SIC
4533•Plumbing
Fields of activity
Plumbing
Officers and representatives
PLUMBPLAN LIMITED
5 officers and representatives
Quality: Secretary
In office since the : 09/08/1996
Nationality: British
Address: Fieldfare Cottage Liphook Road Headley GU35 8LL Bordon
Quality: Director
In office since the : 09/08/1996
Nationality: British
Date of birth: 07/1937
Address: 63 Heathervale Caravan Park New Haw KT15 3AS Addlestone
Quality: Director
In office since the : 09/08/1996
Nationality: British
Date of birth: 06/1969
Address: Fieldfare Cottage Liphook Road Headley GU35 8LL Bordon
Former officers
Quality: Secretary
In office since the : 06/08/1996
Until: 09/08/1996
Nationality: British
Address: Balnacroft Farmhouse Crathie AB35 5TJ Ballater
PROFESSIONAL FORMATIONS & SEARCHES LTD
Quality: Corporate-director
In office since the : 06/08/1996
Until: 09/08/1996
Address: 12 Bon Accord Crescent AB9 1XG Aberdeen
Ultimate beneficial owners
PLUMBPLAN LIMITED
No data currently available...
Filling history
PLUMBPLAN LIMITED
33 documents
Final Gazette dissolved via voluntary strike-off
Final Gazette dissolved via voluntary strike-off
20/03/2012
First Gazette notice for voluntary strike-off
First Gazette notice for voluntary strike-off
06/12/2011
Application to strike the company off the register
Application to strike the company off the register
25/11/2011
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
29/01/2011
Annual return made up to 6 August 2010 with full list of shareholders - Statement of capital on 27 January 2011
Annual return made up to 6 August 2010 with full list of shareholders - Statement of capital on 27 January 2011
27/01/2011
Director's details changed for Ann Othen on 6 August 2010
Director's details changed for Ann Othen on 6 August 2010
27/01/2011
Director's details changed for Mary Othen on 6 August 2010
Director's details changed for Mary Othen on 6 August 2010
27/01/2011
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
14/12/2010
Annual return made up to 6 August 2009 with full list of shareholders
Annual return made up to 6 August 2009 with full list of shareholders
16/12/2009
Return made up to 30/09/08; full list of members
Return made up to 30/09/08; full list of members
26/06/2009
Return made up to 06/08/07; no change of members
Return made up to 06/08/07; no change of members
24/09/2007
Return made up to 06/08/06; full list of members
Return made up to 06/08/06; full list of members
13/12/2006
Return made up to 06/08/05; full list of members
Return made up to 06/08/05; full list of members
02/09/2005
Secretary's particulars changed;director's particulars changed
Secretary's particulars changed;director's particulars changed
02/09/2005
Registered office changed on 07/01/05 from: 14 greenhanger churt farnham surrey GU10 2PE
Registered office changed on 07/01/05 from: 14 greenhanger churt farnham surrey GU10 2PE
07/01/2005
Return made up to 06/08/04; full list of members
Return made up to 06/08/04; full list of members
16/09/2004
Return made up to 06/08/03; full list of members
Return made up to 06/08/03; full list of members
24/09/2003
Return made up to 06/08/02; full list of members
Return made up to 06/08/02; full list of members
20/09/2002
Return made up to 06/08/01; full list of members
Return made up to 06/08/01; full list of members
08/08/2001
Return made up to 06/08/00; full list of members
Return made up to 06/08/00; full list of members
25/08/2000
Return made up to 06/08/99; full list of members
Return made up to 06/08/99; full list of members
19/10/1999
Accounting reference date extended from 31/08/99 to 30/09/99
Accounting reference date extended from 31/08/99 to 30/09/99
19/01/1999
Return made up to 06/08/98; full list of members
Return made up to 06/08/98; full list of members
01/10/1998
Secretary's particulars changed;director's particulars changed
Secretary's particulars changed;director's particulars changed
01/10/1998
Particulars of mortgage/charge
Particulars of mortgage/charge
25/11/1997
Return made up to 06/08/97; full list of members
Return made up to 06/08/97; full list of members
10/10/1997
Registered office changed on 10/10/97
Registered office changed on 10/10/97
10/10/1997
Secretary resigned
Secretary resigned
21/08/1996
Director resigned
Director resigned
21/08/1996
New secretary appointed;new director appointed
New secretary appointed;new director appointed
21/08/1996
New director appointed
New director appointed
21/08/1996
Ad 09/08/96--------- £ si 100@1=100 £ ic 1/101
Ad 09/08/96--------- £ si 100@1=100 £ ic 1/101
21/08/1996
Incorporation
Incorporation
06/08/1996
Annual accounts
PLUMBPLAN LIMITED
14 documents
Accounts for a dormant company made up to 30 September 2010
18/10/2011
Accounts for a dormant company made up to 30 September 2009
02/09/2010
Accounts made up to 30 September 2008
17/09/2009
Accounts made up to 30 September 2007
01/07/2008
Accounts made up to 30 September 2006
23/08/2007
Accounts made up to 30 September 2005
18/09/2006
Accounts made up to 30 September 2004
04/05/2005
Accounts made up to 30 September 2003
21/09/2004
Accounts made up to 30 September 2002
23/07/2003
Total exemption small company accounts made up to 30 September 2001
15/02/2002
Total exemption small company accounts made up to 30 September 2000
03/08/2001
Accounts for a small company made up to 30 September 1999
04/05/2001
Full accounts made up to 31 August 1998
05/01/1999
Full accounts made up to 31 August 1997
05/01/1999
Contact informations
PLUMBPLAN LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Fieldfare Cottage Liphook Road Headley GU35 8LL Bordon