Advanced company searchLink opens in new window

DMC HEATING & PLUMBING LTD

Company number 07971677

Filter by category

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)
10 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2022 L64.07 Completion of winding up
03 Apr 2019 COCOMP Order of court to wind up
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AP01 Appointment of Mr Derek Carley as a director on 25 February 2015
02 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 101
02 May 2015 AD01 Registered office address changed from 3 Stablefold Mossley Ashton-Under-Lyne Lancashire OL5 0DJ to 10 Averon Rise Moorside Oldham OL1 4NX on 2 May 2015
02 May 2015 TM01 Termination of appointment of Derek Michael Carley as a director on 25 February 2015
20 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
15 May 2012 AD01 Registered office address changed from Unit B 2 Tame Street Stalybridge Cheshire SK15 1ST England on 15 May 2012
01 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted