Advanced company searchLink opens in new window

DERBYSHIRE PLUMBING & HEATING SERVICES LIMITED

Company number 05124847

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)
11 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
20 Oct 2011 4.68 Liquidators' statement of receipts and payments to 25 March 2011
20 Oct 2011 4.68 Liquidators' statement of receipts and payments to 25 September 2010
04 Oct 2011 4.68 Liquidators' statement of receipts and payments to 25 September 2011
09 Apr 2010 4.68 Liquidators' statement of receipts and payments to 25 March 2010
02 Apr 2009 4.20 Statement of affairs with form 4.19
02 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-26
02 Apr 2009 600 Appointment of a voluntary liquidator
18 Mar 2009 287 Registered office changed on 18/03/2009 from 50 hereford road chaddesden derby derbyshire DE21 4EJ
09 Dec 2008 AA Total exemption full accounts made up to 31 May 2007
03 Oct 2008 363a Return made up to 11/05/08; full list of members
03 Oct 2008 353 Location of register of members
03 Oct 2008 288c Secretary's Change of Particulars / lisa griffin / 19/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: 15; Street was: 3 hexham walk, now: falconside drive; Area was: breadsall hill top, now: spondon; Post Code was: DE21 4FQ, now: DE21 7TQ; Country was: , now: united kingdom
05 Jul 2007 363s Return made up to 11/05/07; full list of members
16 Jan 2007 363s Return made up to 11/05/06; full list of members
18 Dec 2006 AA Total exemption full accounts made up to 31 May 2006
22 Sep 2006 288a New director appointed
22 Sep 2006 288b Secretary resigned
22 Sep 2006 288a New secretary appointed
10 Apr 2006 AA Total exemption full accounts made up to 31 May 2005
31 Aug 2005 363s Return made up to 11/05/05; full list of members
28 May 2004 287 Registered office changed on 28/05/04 from: bridge house 181 queen victoria street london EC4V 4DZ
28 May 2004 288b Secretary resigned
28 May 2004 288a New secretary appointed