DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED

C/O Frp Advisory Llp Ashcroft House C/O Frp Advisory Llp Ashcroft House, Leicester, LE19 1WL
StatusDISSOLVED
Company No.05985255
CategoryPrivate Limited Company
Incorporated01 Nov 2006
Age17 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution11 Apr 2022
Years2 years, 1 month, 18 days

SUMMARY

DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED is an dissolved private limited company with number 05985255. It was incorporated 17 years, 6 months, 28 days ago, on 01 November 2006 and it was dissolved 2 years, 1 month, 18 days ago, on 11 April 2022. The company address is C/O Frp Advisory Llp Ashcroft House C/O Frp Advisory Llp Ashcroft House, Leicester, LE19 1WL.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2021

Action Date: 20 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2020

Action Date: 20 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL

Old address: Sky View Argosy Road East Midland Airport Castle Donington Derby Derbyshire DE74 2SA

Change date: 2020-01-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2019

Action Date: 20 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-20

Documents

View document PDF

Liquidation miscellaneous

Date: 12 Apr 2019

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Sec of State release of Liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 12 Apr 2019

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Sec of State release of Liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 31 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2018

Action Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059852550002

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF

Change date: 2017-10-06

New address: Sky View Argosy Road East Midland Airport Castle Donington Derby Derbyshire DE74 2SA

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Lloyd Evans

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Stephen Hick

Termination date: 2017-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2017

Action Date: 15 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059852550002

Charge creation date: 2017-06-15

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 26 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil James Dallamore

Termination date: 2017-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adams

Termination date: 2016-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Adams

Termination date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Mr Neil James Dallamore

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

New address: Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF

Old address: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough Cambridgeshire PE7 8HP

Change date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Greenfield

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Stephen Hick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2011

Action Date: 16 Jun 2011

Category: Capital

Type: SH01

Capital : 300,000 GBP

Date: 2011-06-16

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the deepings trading company LIMITED\certificate issued on 05/07/11

Documents

View document PDF

Change of name notice

Date: 05 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital name of class of shares

Date: 01 Jul 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Jul 2011

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 01 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 01 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Director appointed ian greenfield

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/11/07--------- £ si 39999@1=39999 £ ic 1/40000

Documents

View document PDF

Resolution

Date: 01 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Capital

Type: 123

Description: £ nc 100/40000 09/11/07

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 16/11/07 from: 69-75 lincoln road peterborough cambridgeshire PE1 2SQ

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/01/08

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 18/01/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMPRINT AI LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC407410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

ISERVICES LTD

28 BENYON COURT,READING,RG1 6HR

Number:11588567
Status:ACTIVE
Category:Private Limited Company

J DOYLE EDUCATIONAL CONSULTANCY LIMITED

6 WATERLOO BANK,PENICUIK,EH26 8NS

Number:SC587805
Status:ACTIVE
Category:Private Limited Company
Number:CE006881
Status:ACTIVE
Category:Charitable Incorporated Organisation

MACKINTOSH PODIATRY LTD

PAVILION 2,GLASGOW,G51 2JA

Number:SC583332
Status:ACTIVE
Category:Private Limited Company

NG SHE COMMUNITY INTEREST COMPANY

1 FISHER LANE,NOTTINGHAM,NG13 8BQ

Number:09561426
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source