Advanced company searchLink opens in new window

DYNAMIC PLUMBING AND HEATING LTD

Company number 06831310

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)
06 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
06 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
31 Mar 2014 4.68 Liquidators' statement of receipts and payments to 27 February 2014
05 Mar 2013 4.20 Statement of affairs with form 4.19
05 Mar 2013 600 Appointment of a voluntary liquidator
05 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Feb 2013 AD01 Registered office address changed from 221 Leahurst Road London SE13 5LS England on 25 February 2013
25 Jan 2013 AA Total exemption small company accounts made up to 28 February 2012
30 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
24 Mar 2011 CH03 Secretary's details changed for Jackie Barbara French on 4 January 2011
20 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for John French on 18 February 2010
29 Mar 2010 CH03 Secretary's details changed for Jackie Barbara French on 18 February 2010
29 Mar 2010 AD01 Registered office address changed from 18 Granville Park London SE13 7EA on 29 March 2010
11 Mar 2009 MEM/ARTS Memorandum and Articles of Association
09 Mar 2009 CERTNM Company name changed granville plumbing & heating LTD\certificate issued on 09/03/09
26 Feb 2009 NEWINC Incorporation