- Company Overview for D C I PLUMBING & HEATING LIMITED (05315821)
- Filing history for D C I PLUMBING & HEATING LIMITED (05315821)
- People for D C I PLUMBING & HEATING LIMITED (05315821)
- Charges for D C I PLUMBING & HEATING LIMITED (05315821)
- Insolvency for D C I PLUMBING & HEATING LIMITED (05315821)
- More for D C I PLUMBING & HEATING LIMITED (05315821)
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) |
---|---|---|---|
09 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 October 2012 | |
09 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2012 | |
01 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2011 | |
28 Jun 2011 | AD01 | Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 28 June 2011 | |
13 Jul 2010 | AD01 | Registered office address changed from 35 Stockdale Drive, Whittle Hall Warrington Cheshire WA5 3RU on 13 July 2010 | |
01 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Dec 2009 | AR01 |
Annual return made up to 17 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
|
|
21 Dec 2009 | CH01 | Director's details changed for Mr David Cafferty on 21 December 2009 | |
08 Oct 2009 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 March 2009 | |
13 Mar 2009 | SA | Statement of affairs | |
13 Mar 2009 | 88(2) | Ad 05/03/09 gbp si 41806@1=41806 gbp ic 1/41807 | |
11 Mar 2009 | AA | Accounts made up to 31 December 2008 | |
05 Mar 2009 | 288c | Secretary's Change of Particulars / lisa davidge / 05/03/2009 / Surname was: davidge, now: cafferty; HouseName/Number was: , now: 15; Street was: 15 woodland avenue, now: woodland avenue | |
22 Dec 2008 | 363a | Return made up to 17/12/08; full list of members | |
19 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
19 Sep 2008 | AA | Accounts made up to 31 December 2006 | |
23 Jan 2008 | 363a | Return made up to 17/12/07; full list of members | |
31 Mar 2007 | AA | Accounts made up to 31 December 2005 | |
09 Jan 2007 | 363a | Return made up to 17/12/06; full list of members | |
13 Dec 2006 | 395 | Particulars of mortgage/charge |