Advanced company searchLink opens in new window

DUDA PLUMBING SERVICES LIMITED

Company number 05606987

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)
08 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 L64.07 Completion of winding up
05 Feb 2013 COCOMP Order of court to wind up
15 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1,000
13 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
11 Oct 2010 TM01 Termination of appointment of Izabela Sloka-Duda as a director
21 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
21 May 2010 AA Total exemption full accounts made up to 31 October 2008
13 Nov 2009 CH01 Director's details changed for Mr Janusz Michal Duda on 6 November 2009
09 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Izabela Barbara Sloka-Duda on 6 November 2009
10 Aug 2009 287 Registered office changed on 10/08/2009 from 6 cambridge court 210 shepherds bush road london W6 7NJ
18 May 2009 AA Total exemption full accounts made up to 31 October 2007
10 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2009 363a Return made up to 28/10/08; full list of members
07 Apr 2009 288a Secretary appointed mr janusz michal duda
07 Apr 2009 288b Appointment Terminated Secretary county west secretarial services LIMITED
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2008 AA Total exemption full accounts made up to 31 October 2006
31 Oct 2007 363a Return made up to 28/10/07; full list of members
25 Jun 2007 288c Director's particulars changed
25 Jun 2007 288c Director's particulars changed