- Company Overview for DIAL-A-PLUMBER LIMITED (06968066)
- Filing history for DIAL-A-PLUMBER LIMITED (06968066)
- People for DIAL-A-PLUMBER LIMITED (06968066)
- Insolvency for DIAL-A-PLUMBER LIMITED (06968066)
- More for DIAL-A-PLUMBER LIMITED (06968066)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Sep 2015 | AD01 | Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to 16 Charlotte Road Edgbaston Birmingham West Midlands B15 2NG on 22 September 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 365 Park Road Hockley Birmingham West Midlands B18 5SR to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 28 August 2015 | |
28 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
31 Mar 2015 | TM01 | Termination of appointment of Anita Anita Rupal as a director on 31 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Shakti Kumar Gupta as a director on 17 February 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
20 Feb 2014 | CERTNM |
Company name changed rupal executive LIMITED\certificate issued on 20/02/14
|
|
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
29 Jan 2014 | AP01 | Appointment of Mr Shakti Kumar Gupta as a director | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Sep 2013 | CH01 | Director's details changed for Mrs Anita Anita Rupal on 5 September 2013 | |
30 Aug 2013 | CH01 | Director's details changed for Mr Sanjay Rupal on 30 August 2013 | |
30 Aug 2013 | CH03 | Secretary's details changed for Mr Sanjay Rupal on 30 August 2013 | |
30 Aug 2013 | AD01 | Registered office address changed from 1 Norfolk Court Hagley Road Edgbaston Birmingham West Midlands B16 9LY England on 30 August 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
25 Jul 2013 | AD01 | Registered office address changed from 1 Norfolk Court Hagley Road Edgbaston Birmingham West Midlands B16 9LY England on 25 July 2013 | |
29 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders |