- Company Overview for DUEL PLUMBING AND HEATING LIMITED (08113076)
- Filing history for DUEL PLUMBING AND HEATING LIMITED (08113076)
- People for DUEL PLUMBING AND HEATING LIMITED (08113076)
- More for DUEL PLUMBING AND HEATING LIMITED (08113076)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
|
|
26 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
30 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | AD01 | Registered office address changed from Unit 1 Hq3 Hook Rise South Industrial Park Hook Rise South Surbiton Surrey KT6 7LD England to Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD on 31 July 2014 | |
11 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
02 May 2013 | TM01 | Termination of appointment of Tarek Alayli as a director | |
02 May 2013 | TM02 | Termination of appointment of Paul Lovell as a secretary | |
02 May 2013 | AD01 | Registered office address changed from 40 Rylston Road London SW6 7HG United Kingdom on 2 May 2013 | |
13 Sep 2012 | AP01 | Appointment of Mr Errol Barton as a director | |
20 Jun 2012 | NEWINC |
Incorporation
|