Advanced company searchLink opens in new window

J D M PLUMBING & HEATING LTD

Company number 04840171

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2016 DS01 Application to strike the company off the register
02 Sep 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
06 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
26 Apr 2013 AA Full accounts made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
01 May 2012 AA Total exemption full accounts made up to 31 July 2011
24 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
24 Aug 2011 CH04 Secretary's details changed for Westernshare Secretaries Ltd on 7 April 2011
24 Aug 2011 AD01 Registered office address changed from C/O Westernshare Ltd 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom on 24 August 2011
06 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
22 Feb 2011 AD01 Registered office address changed from C/O Westernshare Ltd 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT United Kingdom on 22 February 2011
19 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
18 Aug 2010 CH04 Secretary's details changed for Westernshare Secretaries Ltd on 21 July 2010
18 Aug 2010 CH01 Director's details changed for Mr Jamie De Muynck on 21 July 2010
18 Aug 2010 AD01 Registered office address changed from 12a Heath End Road Flackwell Heath High Wycombe Buckinghamshire HP10 9DU on 18 August 2010
26 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
18 Aug 2009 363a Return made up to 21/07/09; full list of members
18 Aug 2009 288c Director's change of particulars / jamie de muynck / 01/09/2008
23 Feb 2009 AA Total exemption full accounts made up to 31 July 2008
23 Sep 2008 363a Return made up to 21/07/08; full list of members