- Company Overview for D P WILSON PLUMBING & HEATING SERVICES LIMITED (06631213)
- Filing history for D P WILSON PLUMBING & HEATING SERVICES LIMITED (06631213)
- People for D P WILSON PLUMBING & HEATING SERVICES LIMITED (06631213)
- Insolvency for D P WILSON PLUMBING & HEATING SERVICES LIMITED (06631213)
- More for D P WILSON PLUMBING & HEATING SERVICES LIMITED (06631213)
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) |
---|---|---|---|
29 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2017 | |
03 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 July 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | |
16 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 July 2015 | |
20 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2014 | 600 |
Appointment of a voluntary liquidator
|
|
13 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2014 | AD01 | Registered office address changed from The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH England to 3-5 Rickmansworth Road Watford WD18 0GX on 5 August 2014 | |
05 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
08 May 2013 | AD01 | Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road East Ham London E6 3RX United Kingdom on 8 May 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Aug 2012 | TM01 | Termination of appointment of Daniel Lovegrove as a director | |
30 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
16 Jul 2012 | AP01 | Appointment of Mr Darren Paul Wilson as a director | |
18 May 2012 | TM01 | Termination of appointment of Darren Wilson as a director | |
18 May 2012 | AP01 | Appointment of Mr Daniel Lovegrove as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
12 Sep 2011 | CH01 | Director's details changed for Mr Darren Paul Wilson on 1 June 2011 |