Advanced company searchLink opens in new window

DTS PLUMBING SUPPLIES LTD

Company number 09281921

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)
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
  • GBP 1
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
22 Apr 2015 CERTNM Company name changed dts plumbing supplies LIMITED\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-27
  • GBP 1