Advanced company searchLink opens in new window

DYNAMIC ELECTRICAL AND PLUMBING LIMITED

Company number 09023175

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted