Company NameSalisbury Plumbing Services Limited
Company StatusDissolved
Company Number06712970
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameLeon Salisbury
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(2 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (closed 14 June 2022)
RolePlumbing Contractor
Country of ResidenceEngland
Correspondence Address56 Swingate Lane
London
SE18 2HJ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 25 Barkat House
116-118 Finchley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2012
Net Worth£275
Cash£294
Current Liabilities£7,424

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
3 November 2021Application to strike the company off the register (3 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
20 October 2021Previous accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
14 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
9 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
8 November 2019Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 8 November 2019 (1 page)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire Wd178 1J United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire Wd178 1J on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire Wd178 1J United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire Wd178 1J on 25 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire Wd178 1J on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire Wd178 1J on 20 April 2017 (1 page)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Director's details changed for Leon Salisbury on 1 October 2010 (2 pages)
17 November 2010Director's details changed for Leon Salisbury on 1 October 2010 (2 pages)
17 November 2010Director's details changed for Leon Salisbury on 1 October 2010 (2 pages)
17 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 January 2010Registered office address changed from 56 Swingate Lane London SE18 2HJ on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from 56 Swingate Lane London SE18 2HJ on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
13 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
28 October 2008Registered office changed on 28/10/2008 from 7 church cottages great gaddesden hemel hempstead hertfordshire HP1 3BU (1 page)
28 October 2008Director appointed leon salisbury (2 pages)
28 October 2008Registered office changed on 28/10/2008 from 7 church cottages great gaddesden hemel hempstead hertfordshire HP1 3BU (1 page)
28 October 2008Director appointed leon salisbury (2 pages)
7 October 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
7 October 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
6 October 2008Appointment terminated director aderyn hurworth (1 page)
6 October 2008Appointment terminated director aderyn hurworth (1 page)
1 October 2008Incorporation (6 pages)
1 October 2008Incorporation (6 pages)