Queensbury Plumbing & Heating Ltd

DataGardener
in liquidation
Micro

Queensbury Plumbing & Heating Ltd

11056449Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

09/11/2017

Company Age

8 years

Directors

1

Employees

5

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Queensbury Plumbing & Heating Ltd (11056449) is a private limited with share capital incorporated on 09/11/2017 (8 years old) and registered in ringwood, BH241DH. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Micro
Incorporated 09/11/2017
BH241DH
5 employees

Financial Overview

Total Assets

£325.5K

Liabilities

£318.1K

Net Assets

£7.4K

Cash

£21.7K

Key Metrics

5

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

29
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-05-2024
Resolution
Category:Resolution
Date:15-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2018
Resolution
Category:Resolution
Date:06-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2017
Incorporation Company
Category:Incorporation
Date:09-11-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/08/2023
Filing Date12/10/2022
Latest Accounts30/11/2021

Trading Addresses

Peacewood, Forest Road, Ascot, Berkshire, SL58QG
The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Contact

www.cerroneplumbinghvac.com
The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH