DMC PLUMBING AND MECHANICAL SERVICES LIMITED
Company number 03875620
- Company Overview for DMC PLUMBING AND MECHANICAL SERVICES LIMITED (03875620)
- Filing history for DMC PLUMBING AND MECHANICAL SERVICES LIMITED (03875620)
- People for DMC PLUMBING AND MECHANICAL SERVICES LIMITED (03875620)
- Registers for DMC PLUMBING AND MECHANICAL SERVICES LIMITED (03875620)
- More for DMC PLUMBING AND MECHANICAL SERVICES LIMITED (03875620)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
14 Nov 2023 | AD02 | Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP | |
09 Feb 2023 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
09 Feb 2023 | AA | Micro company accounts made up to 31 January 2022 | |
02 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2022 | AA | Micro company accounts made up to 31 January 2021 | |
08 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
24 Feb 2021 | AD02 | Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF | |
23 Feb 2021 | PSC04 | Change of details for Mrs Hilary Ann Cockburn as a person with significant control on 6 April 2016 | |
23 Feb 2021 | PSC04 | Change of details for Mr David Martin Cockburn as a person with significant control on 6 April 2016 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
14 Dec 2017 | AD03 | Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 |