POOLE BAY PLUMBING LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 08376159
Status Liquidation
Incorporation Date 25 January 2013
Company Type Private Limited Company
Address GRIFFIN AND KING 26-28, GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to Griffin and King 26-28 Goodall Street Walsall West Midlands WS1 1QL on 1 September 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of POOLE BAY PLUMBING LIMITED are www.poolebayplumbing.co.uk, and www.poole-bay-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Poole Bay Plumbing Limited is a Private Limited Company. The company registration number is 08376159. Poole Bay Plumbing Limited has been working since 25 January 2013. The present status of the company is Liquidation. The registered address of Poole Bay Plumbing Limited is Griffin and King 26 28 Goodall Street Walsall West Midlands Ws1 1ql. . ASKELL, Jo is a Director of the company. Director WOODWARD, Philip John has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
ASKELL, Jo
Appointed Date: 25 January 2013
54 years old

Resigned Directors

Director
WOODWARD, Philip John
Resigned: 24 October 2014
Appointed Date: 25 January 2013
54 years old

POOLE BAY PLUMBING LIMITED Events

01 Sep 2016
Registered office address changed from Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to Griffin and King 26-28 Goodall Street Walsall West Midlands WS1 1QL on 1 September 2016
31 Aug 2016
Statement of affairs with form 4.19
31 Aug 2016
Appointment of a voluntary liquidator
31 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-16

11 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

...
... and 2 more events
24 Oct 2014
Termination of appointment of Philip John Woodward as a director on 24 October 2014
08 Oct 2014
Total exemption small company accounts made up to 31 January 2014
22 Aug 2014
Registered office address changed from 3 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED to Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 22 August 2014
20 Feb 2014
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2

25 Jan 2013
Incorporation