- Company Overview for DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED (05985255)
- Filing history for DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED (05985255)
- People for DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED (05985255)
- Charges for DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED (05985255)
- Insolvency for DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED (05985255)
- More for DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED (05985255)
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
|
|
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 |