- Company Overview for J D M PLUMBING & HEATING LTD (04840171)
- Filing history for J D M PLUMBING & HEATING LTD (04840171)
- People for J D M PLUMBING & HEATING LTD (04840171)
- More for J D M PLUMBING & HEATING LTD (04840171)
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
|
|
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
|
|
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
|
|
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 |