Discount Plumbing & Heating Supplies (South West) Ltd was registered on 04 February 2003 and are based in Exeter, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Pym, Lester Ronald, Pym, Rodney Charles in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PYM, Lester Ronald | 04 February 2003 | - | 1 |
PYM, Rodney Charles | 04 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 November 2017 | |
LIQ14 - N/A | 17 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 25 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 25 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 March 2014 | |
F10.2 - N/A | 26 March 2013 | |
F10.2 - N/A | 26 March 2013 | |
AD01 - Change of registered office address | 05 March 2013 | |
RESOLUTIONS - N/A | 01 March 2013 | |
RESOLUTIONS - N/A | 01 March 2013 | |
4.20 - N/A | 01 March 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 March 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 10 February 2012 | |
MG01 - Particulars of a mortgage or charge | 19 January 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AA - Annual Accounts | 17 August 2010 | |
AD01 - Change of registered office address | 12 July 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH03 - Change of particulars for secretary | 12 January 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 02 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 05 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363s - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363s - Annual Return | 05 February 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 28 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
287 - Change in situation or address of Registered Office | 14 March 2003 | |
225 - Change of Accounting Reference Date | 14 March 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2003 | |
NEWINC - New incorporation documents | 04 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 January 2012 | Outstanding |
N/A |