Advanced company searchLink opens in new window

D & R PLUMBING LIMITED

Company number 04507348

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 DS01 Application to strike the company off the register
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Oct 2012 TM01 Termination of appointment of Julie Ayres as a director on 21 August 2012
14 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
19 Jun 2012 DS02 Withdraw the company strike off application
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2012 DS01 Application to strike the company off the register
24 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Aug 2010 AR01 Annual return made up to 9 August 2009 with full list of shareholders
20 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
17 Aug 2010 AP01 Appointment of Susan Ayres as a director
17 Aug 2010 AP01 Appointment of Julie Ayres as a director
12 Aug 2010 TM01 Termination of appointment of Anthony Garratty as a director
03 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Nov 2008 363a Return made up to 01/10/08; full list of members
21 Jan 2008 288c Secretary's particulars changed;director's particulars changed
21 Jan 2008 287 Registered office changed on 21/01/08 from: 7 swale avenue gunthorpe peterborough cambridgeshire PE4 7YZ
10 Jan 2008 288a New director appointed