Download leads from Nexok and grow your business. Find out more

DSB Plumbing Services Limited

Documents

Total Documents55
Total Pages138

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off
3 December 2013Final Gazette dissolved via voluntary strike-off
20 August 2013First Gazette notice for voluntary strike-off
20 August 2013First Gazette notice for voluntary strike-off
8 August 2013Application to strike the company off the register
8 August 2013Application to strike the company off the register
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
16 December 2011Total exemption small company accounts made up to 31 March 2011
16 December 2011Total exemption small company accounts made up to 31 March 2011
1 August 2011Registered office address changed from C/O Hw Chartered Accountants Wergs Golf Club Keepers Lane Wolverhampton WV6 8UA United Kingdom on 1 August 2011
1 August 2011Registered office address changed from C/O Hw Chartered Accountants Wergs Golf Club Keepers Lane Wolverhampton WV6 8UA United Kingdom on 1 August 2011
1 August 2011Registered office address changed from C/O Hw Chartered Accountants Wergs Golf Club Keepers Lane Wolverhampton WV6 8UA United Kingdom on 1 August 2011
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
1 December 2010Accounts for a dormant company made up to 31 March 2010
1 December 2010Accounts for a dormant company made up to 31 March 2010
23 June 2010Company name changed excel letting LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
23 June 2010Change of name notice
23 June 2010Change of name notice
23 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
8 April 2010Director's details changed for Daljeet Singh Bassi on 8 April 2010
8 April 2010Registered office address changed from C/O Haines Watts Chartered Accountants the Wergs Golf Club Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 8 April 2010
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
8 April 2010Registered office address changed from C/O Haines Watts Chartered Accountants the Wergs Golf Club Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 8 April 2010
8 April 2010Director's details changed for Daljeet Singh Bassi on 8 April 2010
8 April 2010Registered office address changed from C/O Haines Watts Chartered Accountants the Wergs Golf Club Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 8 April 2010
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
8 April 2010Director's details changed for Daljeet Singh Bassi on 8 April 2010
21 December 2009Accounts for a dormant company made up to 31 March 2009
21 December 2009Accounts for a dormant company made up to 31 March 2009
26 November 2009Registered office address changed from Psj & Co Accountants Limited 1 Parsons Street Dudley West Midlands DY1 1JJ on 26 November 2009
26 November 2009Registered office address changed from Psj & Co Accountants Limited 1 Parsons Street Dudley West Midlands DY1 1JJ on 26 November 2009
1 April 2009Return made up to 30/03/09; full list of members
1 April 2009Return made up to 30/03/09; full list of members
12 January 2009Accounts for a dormant company made up to 31 March 2008
12 January 2009Accounts made up to 31 March 2008
22 April 2008Return made up to 30/03/08; full list of members
22 April 2008Return made up to 30/03/08; full list of members
3 March 2008Company name changed excel leeds LIMITED\certificate issued on 06/03/08
3 March 2008Company name changed excel leeds LIMITED\certificate issued on 06/03/08
12 June 2007New director appointed
12 June 2007New secretary appointed
12 June 2007New director appointed
12 June 2007New secretary appointed
12 April 2007Secretary resigned
12 April 2007Secretary resigned
12 April 2007Director resigned
12 April 2007Director resigned
30 March 2007Incorporation
30 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing