Advanced company searchLink opens in new window

DELANEY PLUMBING & HEATING LIMITED

Company number 04519481

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)
21 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2010 4.68 Liquidators' statement of receipts and payments to 15 July 2010
21 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
04 Sep 2009 600 Appointment of a voluntary liquidator
04 Sep 2009 4.20 Statement of affairs with form 4.19
04 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-02
19 Aug 2009 287 Registered office changed on 19/08/2009 from 2B rear of 37 wakefield road ossett west yorkshire WF5 9JD
20 May 2009 AA Total exemption small company accounts made up to 31 August 2008
21 Oct 2008 363s Return made up to 11/08/08; no change of members
30 May 2008 287 Registered office changed on 30/05/2008 from 2 green hill court hanging heaton batley WF17 6EP
29 May 2008 AA Total exemption small company accounts made up to 31 August 2007
11 Sep 2007 363s Return made up to 11/08/07; no change of members
17 Apr 2007 AA Total exemption small company accounts made up to 31 August 2006
26 Sep 2006 363s Return made up to 11/08/06; full list of members
26 Sep 2006 363(288) Secretary's particulars changed;director's particulars changed
26 Sep 2006 363(287) Registered office changed on 26/09/06
11 May 2006 AA Total exemption small company accounts made up to 31 August 2005
31 Aug 2005 363s Return made up to 11/08/05; full list of members
02 Jun 2005 AA Total exemption small company accounts made up to 31 August 2004
16 Aug 2004 363s Return made up to 11/08/04; full list of members
25 Jun 2004 AA Total exemption small company accounts made up to 31 August 2003
03 Oct 2003 363s Return made up to 15/08/03; full list of members
11 Nov 2002 88(2)R Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100
05 Sep 2002 288b Secretary resigned
27 Aug 2002 NEWINC Incorporation