Company NameRobert Shaw Plumbing & Heating Limited
Company StatusDissolved
Company Number10172824
CategoryPrivate Limited Company
Incorporation Date10 May 2016(7 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Director

Director NameMr Robert Samuel Shaw
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2016(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address98 Parkgate
Darlington
DL1 1RX

Location

Registered Address98 Parkgate
Darlington
DL1 1RX
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

5 June 2019Delivered on: 5 June 2019
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2020Voluntary strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020Application to strike the company off the register (3 pages)
5 June 2019Registration of charge 101728240001, created on 5 June 2019 (28 pages)
23 April 2019Change of details for Mr Robert Shaw as a person with significant control on 15 February 2019 (2 pages)
17 April 2019Registered office address changed from 1 Blackwell Lane Darlington DL3 8QF England to 98 Parkgate Darlington DL1 1RX on 17 April 2019 (1 page)
17 April 2019Notification of Kayleigh-Fionn Kinnie as a person with significant control on 15 February 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 February 2019Director's details changed for Mr Robert Shaw on 18 February 2019 (2 pages)
18 February 2019Change of details for Mr Robert Shaw as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
24 January 2019Registered office address changed from Forsyth House 20 Woodland Road Darlington County Durham DL3 7PL to 1 Blackwell Lane Darlington DL3 8QF on 24 January 2019 (1 page)
12 June 2018Director's details changed for Mr Robert Shaw on 1 June 2018 (2 pages)
17 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
10 January 2018Registered office address changed from Unit G1 Morton Park Way Darlington DL1 4PQ England to Forsyth House 20 Woodland Road Darlington County Durham DL3 7PL on 10 January 2018 (1 page)
7 September 2017Registered office address changed from 98 Parkgate Darlington County Durham DL1 1RX England to Unit G1 Morton Park Way Darlington DL1 4PQ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 98 Parkgate Darlington County Durham DL1 1RX England to Unit G1 Morton Park Way Darlington DL1 4PQ on 7 September 2017 (1 page)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
8 June 2016Registered office address changed from C/O Oakvale Business Services 33 Woodland Road Darlington County Durham DL3 7BJ United Kingdom to 98 Parkgate Darlington County Durham DL1 1RX on 8 June 2016 (1 page)
8 June 2016Registered office address changed from C/O Oakvale Business Services 33 Woodland Road Darlington County Durham DL3 7BJ United Kingdom to 98 Parkgate Darlington County Durham DL1 1RX on 8 June 2016 (1 page)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)