Company NameGW Plumbing (York) Limited
Company StatusDissolved
Company Number07451415
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

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

Director

Director NameGraham Walker
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(same day as company formation)
RolePlumber
Country of ResidenceGb-Eng
Correspondence Address23 Walmer Carr
Wiggington
York
North Yorkshire
YO32 2SX

Location

Registered AddressOffice 7, The Eco Business Centre
Amy Johnson Way
York
North Yorkshire
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

100 at £1Mr Graham Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,036
Cash£1
Current Liabilities£61,365

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the company off the register (3 pages)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
26 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
26 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to Office 7, the Eco Business Centre Amy Johnson Way York North Yorkshire YO30 4AG on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to Office 7, the Eco Business Centre Amy Johnson Way York North Yorkshire YO30 4AG on 16 June 2015 (1 page)
9 December 2014Annual return made up to 25 November 2014
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 25 November 2014
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 December 2013Annual return made up to 25 November 2013
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 25 November 2013
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Registered office address changed from Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB United Kingdom on 13 August 2012 (3 pages)
13 August 2012Registered office address changed from Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB United Kingdom on 13 August 2012 (3 pages)
27 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
27 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
27 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)