Advanced company searchLink opens in new window

DIAL-A-PLUMBER LIMITED

Company number 06968066

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-17
22 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
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
  • GBP 100
20 Feb 2014 CERTNM Company name changed rupal executive LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
19 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
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