- Company Overview for DMC HEATING & PLUMBING LTD (07971677)
- Filing history for DMC HEATING & PLUMBING LTD (07971677)
- People for DMC HEATING & PLUMBING LTD (07971677)
- Insolvency for DMC HEATING & PLUMBING LTD (07971677)
- More for DMC HEATING & PLUMBING LTD (07971677)
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
|
|
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
|
|
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
|
|
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
|
|
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
|