This company is commonly known as Deepings Building And Plumbing Supplies Limited. The company was founded 17 years ago and was given the registration number 05985255. The firm's registered office is in LEICESTER. You can find them at C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | DEEPINGS BUILDING AND PLUMBING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 05985255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 November 2006 |
End of financial year | : | 30 June 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester, LE19 1WL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester, LE19 1WL | Director | 31 July 2017 | Active |
The Manor Cottage, Duddington Road, Collyweston, Stamford, PE9 3PN | Director | 09 November 2007 | Active |
Glen House, Northgate Pinchbeck, Spalding, PE11 3SE | Secretary | 09 November 2007 | Active |
7 Harcourt Terrace, Radcliffe Road, Stamford, PE9 1AZ | Secretary | 01 November 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 01 November 2006 | Active |
Glen House, Northgate Pinchbeck, Spalding, PE11 3SE | Director | 18 October 2007 | Active |
Willows, Waterside Ryhall, Stamford, PE9 4EY | Director | 01 November 2006 | Active |
Larkfleet House, Falcon Way, Southfields Business Park, Bourne, PE10 0FF | Director | 06 June 2016 | Active |
301, Burton Road, Lincoln, LN1 3XD | Director | 15 February 2008 | Active |
Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF | Director | 28 February 2012 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 01 November 2006 | Active |
Larkfleet Building Materials Ltd | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Larkfleet House, Falcon Way,, Bourne, England, PE10 0FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-12 | Insolvency | Liquidation miscellaneous. | Download |
2019-04-12 | Insolvency | Liquidation miscellaneous. | Download |
2019-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-31 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-01-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-13 | Resolution | Resolution. | Download |
2017-10-06 | Address | Change registered office address company with date old address new address. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
2017-07-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-06 | Gazette | Gazette notice compulsory. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.