Advanced company searchLink opens in new window

DUEL PLUMBING AND HEATING LIMITED

Company number 08113076

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
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
  • MODEL ARTICLES ‐ Model articles adopted