Company NameWallis Plumbing Ltd
DirectorWilliam Robert Allis
Company StatusActive - Proposal to Strike off
Company Number06652571
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Previous NameW R Allis Plumbing & Heating Services Limited

Business Activity

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

Director

Director NameMr William Robert Allis
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed22 July 2008(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressPeter Pans Fordbridge Road
Sunbury-On-Thames
TW16 6AS

Location

Registered AddressPeter Pans
Fordbridge Road
Sunbury-On-Thames
TW16 6AS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,394
Cash£2,180
Current Liabilities£1,744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 April 2022 (2 years ago)
Next Return Due18 April 2023 (overdue)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
10 November 2022Voluntary strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
21 September 2022Application to strike the company off the register (1 page)
28 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
25 April 2022Registered office address changed from 19 Oliver Close Addlestone KT15 1RE England to Peter Pans Fordbridge Road Sunbury-on-Thames TW16 6AS on 25 April 2022 (1 page)
25 April 2022Director's details changed for Mr William Robert Allis on 6 April 2022 (2 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
11 August 2021Registered office address changed from 14 Chertsey Road Chertsey Road Woking GU21 5AH England to 19 Oliver Close Addlestone KT15 1RE on 11 August 2021 (1 page)
6 June 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
20 February 2017Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to 14 Chertsey Road Chertsey Road Woking GU21 5AH on 20 February 2017 (1 page)
20 February 2017Registered office address changed from Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE England to 14 Chertsey Road Chertsey Road Woking GU21 5AH on 20 February 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Registered office address changed from 95 Mortimer Street Ground Floor London W1W 7GB England to Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 95 Mortimer Street Ground Floor London W1W 7GB England to Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE on 22 April 2016 (1 page)
19 November 2015Registered office address changed from 287 Kingston Road Ashford Middlesex TW15 3SJ to 95 Mortimer Street Ground Floor London W1W 7GB on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 287 Kingston Road Ashford Middlesex TW15 3SJ to 95 Mortimer Street Ground Floor London W1W 7GB on 19 November 2015 (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10
(3 pages)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10
(3 pages)
23 June 2015Company name changed w r allis plumbing & heating services LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2015Company name changed w r allis plumbing & heating services LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 10
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 10
(4 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(3 pages)
14 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(3 pages)
3 May 2013Change of name notice (2 pages)
3 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-30
(1 page)
3 May 2013Change of name notice (2 pages)
3 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-30
(1 page)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 September 2012Director's details changed for William Allis on 9 September 2012 (2 pages)
10 September 2012Director's details changed for William Allis on 9 September 2012 (2 pages)
10 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
10 September 2012Director's details changed for William Allis on 9 September 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 November 2010Registered office address changed from 45 Windsor Road Sunbury on Thames Middlesex TW16 7QY United Kingdom on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 45 Windsor Road Sunbury on Thames Middlesex TW16 7QY United Kingdom on 11 November 2010 (1 page)
16 September 2010Director's details changed for William Allis on 1 July 2010 (2 pages)
16 September 2010Director's details changed for William Allis on 1 July 2010 (2 pages)
16 September 2010Director's details changed for William Allis on 1 July 2010 (2 pages)
16 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 August 2009Return made up to 22/07/09; full list of members (3 pages)
13 August 2009Return made up to 22/07/09; full list of members (3 pages)
28 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
28 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
22 July 2008Incorporation (12 pages)
22 July 2008Incorporation (12 pages)