- Company Overview for DTS PLUMBING SUPPLIES LTD (09281921)
- Filing history for DTS PLUMBING SUPPLIES LTD (09281921)
- People for DTS PLUMBING SUPPLIES LTD (09281921)
- More for DTS PLUMBING SUPPLIES LTD (09281921)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2015 | TM01 | Termination of appointment of Paul Karl Freindorf as a director on 5 December 2015 | |
17 Oct 2015 | TM01 | Termination of appointment of Daniel Saunders as a director on 17 October 2015 | |
17 Oct 2015 | AP01 | Appointment of Mr Daniel David Saunders as a director on 27 October 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
20 Sep 2015 | AP01 | Appointment of Mr Sean Wickham as a director on 19 September 2015 | |
20 Sep 2015 | AP01 | Appointment of Mr Daniel Saunders as a director on 19 September 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | TM01 | Termination of appointment of Sean Wickham as a director on 10 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Sean Wickham as a director on 10 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Daniel David Saunders as a director on 10 August 2015 | |
27 Apr 2015 | CERTNM |
Company name changed dts plumbing supplies t/a the bath room LTD\certificate issued on 27/04/15
|
|
22 Apr 2015 | CERTNM |
Company name changed dts plumbing supplies LIMITED\certificate issued on 22/04/15
|
|
16 Apr 2015 | AD01 | Registered office address changed from Unit 36 Space Business Centre Knight Road Rochester Kent ME2 2BF United Kingdom to 14 Northpoint Business Estate, Enterprise Close Medway City Estate Rochester Kent ME2 4LX on 16 April 2015 | |
10 Feb 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
27 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-27
|