Advanced company searchLink opens in new window

DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED

Company number 05985255

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 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 20 September 2021
28 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
31 Jan 2020 AD01 Registered office address changed from Sky View Argosy Road East Midland Airport Castle Donington Derby Derbyshire DE74 2SA to C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL on 31 January 2020
09 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
12 Apr 2019 LIQ MISC INSOLVENCY:Sec of State release of Liquidator
12 Apr 2019 LIQ MISC INSOLVENCY:Sec of State release of Liquidator
31 Jan 2019 600 Appointment of a voluntary liquidator
31 Jan 2019 LIQ10 Removal of liquidator by court order
24 Jan 2019 LIQ10 Removal of liquidator by court order
04 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 20 September 2018
09 Jan 2018 MR04 Satisfaction of charge 059852550002 in full
13 Oct 2017 LIQ02 Statement of affairs
13 Oct 2017 600 Appointment of a voluntary liquidator
13 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
06 Oct 2017 AD01 Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF to Sky View Argosy Road East Midland Airport Castle Donington Derby Derbyshire DE74 2SA on 6 October 2017
11 Aug 2017 AP01 Appointment of Mr Adrian Lloyd Evans as a director on 31 July 2017
11 Aug 2017 TM01 Termination of appointment of Karl Stephen Hick as a director on 31 July 2017
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2017 MR01 Registration of charge 059852550002, created on 15 June 2017
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 TM01 Termination of appointment of Neil James Dallamore as a director on 26 March 2017
17 Mar 2017 TM01 Termination of appointment of Paul Adams as a director on 6 December 2016
17 Mar 2017 TM02 Termination of appointment of Paul Adams as a secretary on 6 December 2016