- Company Overview for DERBYSHIRE PLUMBING & HEATING SERVICES LIMITED (05124847)
- Filing history for DERBYSHIRE PLUMBING & HEATING SERVICES LIMITED (05124847)
- People for DERBYSHIRE PLUMBING & HEATING SERVICES LIMITED (05124847)
- Insolvency for DERBYSHIRE PLUMBING & HEATING SERVICES LIMITED (05124847)
- More for DERBYSHIRE PLUMBING & HEATING SERVICES LIMITED (05124847)
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
|
|
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 |