About

Registered Number: 04655779
Date of Incorporation: 04/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2017 (7 years and 5 months ago)
Registered Address: Bishop Fleming 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYM, Lester Ronald 04 February 2003 - 1
PYM, Rodney Charles 04 February 2003 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.