This company is commonly known as Dameco Plumbing And Heating Ltd. The company was founded 10 years ago and was given the registration number 08571172. The firm's registered office is in BURY. You can find them at C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | DAMECO PLUMBING AND HEATING LTD |
---|---|---|
Company Number | : | 08571172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 June 2013 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, 47 Knightsdale Road, Ipswich, England, IP1 4JJ | Director | 17 June 2013 | Active |
Unit 2, 47 Knightsdale Road, Ipswich, England, IP1 4JJ | Director | 17 June 2013 | Active |
Mr Damian Claxton | ||
Notified on | : | 17 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Address | : | C/O Horsfields Belgrave Place, 8 Manchester Road, Bury, BL9 0ED |
Nature of control | : |
|
Mr Mathew Carmichael | ||
Notified on | : | 17 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Address | : | C/O Horsfields Belgrave Place, 8 Manchester Road, Bury, BL9 0ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-23 | Resolution | Resolution. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-01 | Address | Change registered office address company with date old address new address. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-02-15 | Address | Change registered office address company with date old address new address. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.