DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED
Status | DISSOLVED |
Company No. | 05985255 |
Category | Private Limited Company |
Incorporated | 01 Nov 2006 |
Age | 17 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2022 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 11 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation miscellaneous
Date: 12 Apr 2019
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Sec of State release of Liquidator
Documents
Liquidation miscellaneous
Date: 12 Apr 2019
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Sec of State release of Liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 31 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary removal of liquidator by court
Date: 24 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Mortgage satisfy charge full
Date: 09 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059852550002
Documents
Liquidation voluntary statement of affairs
Date: 13 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Dissolved compulsory strike off suspended
Date: 08 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 26 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Stephen Hick
Documents
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
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
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
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
Change of name notice
Date: 05 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Capital name of class of shares
Date: 01 Jul 2011
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 01 Jul 2011
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 01 Jul 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 01 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
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
Legacy
Date: 27 May 2008
Category: Officers
Type: 288a
Description: Director appointed ian greenfield
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/11/07--------- £ si 39999@1=39999 £ ic 1/40000
Documents
Resolution
Date: 01 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 2007
Category: Capital
Type: 123
Description: £ nc 100/40000 09/11/07
Documents
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
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/01/08
Documents
Legacy
Date: 15 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 30/06/07
Documents
Legacy
Date: 10 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC407410 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
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 |
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 |