- Company Overview for DYNAMIC ELECTRICAL AND PLUMBING LIMITED (09023175)
- Filing history for DYNAMIC ELECTRICAL AND PLUMBING LIMITED (09023175)
- People for DYNAMIC ELECTRICAL AND PLUMBING LIMITED (09023175)
- More for DYNAMIC ELECTRICAL AND PLUMBING LIMITED (09023175)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 3 Bakewell Gardens Waverley Rotherham South Yorkshire S60 8AG to 50 Bannerdale Road Sheffield South Yorkshire S7 2DP on 9 November 2016 | |
31 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | CH01 | Director's details changed for Mr Joseph Daniel Grapes on 2 May 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
01 Sep 2014 | TM01 | Termination of appointment of Ricky Lee Harrison as a director on 31 August 2014 | |
16 Aug 2014 | AD01 | Registered office address changed from 3 Bakewell Gardens Waverley S60 8AG South Yokshie S60 8AG United Kingdom to 3 Bakewell Gardens Waverley Rotherham South Yorkshire S60 8AG on 16 August 2014 | |
08 Jun 2014 | TM01 | Termination of appointment of Kurt Dawson as a director | |
02 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-02
|