- Company Overview for DEAN'S PLUMBERS (LEEDS) LTD (06924708)
- Filing history for DEAN'S PLUMBERS (LEEDS) LTD (06924708)
- People for DEAN'S PLUMBERS (LEEDS) LTD (06924708)
- Charges for DEAN'S PLUMBERS (LEEDS) LTD (06924708)
- Insolvency for DEAN'S PLUMBERS (LEEDS) LTD (06924708)
- More for DEAN'S PLUMBERS (LEEDS) LTD (06924708)
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) |
---|---|---|---|
31 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2013 | |
31 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2013 | |
19 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
19 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2011 | AR01 |
Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-10-05
|
|
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2011 | AAMD | Amended total exemption small company accounts made up to 30 June 2010 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Mrs Sandra Hawes on 4 June 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Mr Peter Leslie Hawes on 4 June 2010 | |
08 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jun 2009 | NEWINC | Incorporation |