- Company Overview for DIRECT PLUMBING & BATHROOM SUPPLIES LIMITED (05963328)
- Filing history for DIRECT PLUMBING & BATHROOM SUPPLIES LIMITED (05963328)
- People for DIRECT PLUMBING & BATHROOM SUPPLIES LIMITED (05963328)
- Charges for DIRECT PLUMBING & BATHROOM SUPPLIES LIMITED (05963328)
- More for DIRECT PLUMBING & BATHROOM SUPPLIES LIMITED (05963328)
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) |
---|---|---|---|
18 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
08 Dec 2008 | 288c | Director's Change of Particulars / harjinder sandhu / 07/10/2008 / Title was: , now: mr; Middle Name/s was: ingh, now: singh | |
07 Mar 2008 | CERTNM | Company name changed direct plumbing & electrical supplies LTD\certificate issued on 10/03/08 | |
10 Jan 2008 | 363a | Return made up to 11/10/07; full list of members | |
11 Dec 2007 | 395 | Particulars of mortgage/charge | |
12 Feb 2007 | 287 | Registered office changed on 12/02/07 from: kemp house 152-160 city road london EC1V 2NX | |
12 Feb 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/03/08 | |
12 Feb 2007 | 88(2)R | Ad 29/01/07--------- £ si 98@1=98 £ ic 1/99 | |
06 Dec 2006 | 288a | New director appointed | |
06 Dec 2006 | 288a | New secretary appointed | |
18 Oct 2006 | 288b | Secretary resigned | |
18 Oct 2006 | 288b | Director resigned | |
11 Oct 2006 | NEWINC | Incorporation |