Company NameDL Pipefitting & Plumbing Limited
Company StatusDissolved
Company Number08388793
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr David Leigh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Calmore Road Totton
Southampton
SO40 8GF

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

100 at £1Mr David Leigh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,565
Cash£1,469
Current Liabilities£5,659

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

19 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 (1 page)
28 February 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 September 2017Notification of David Leigh as a person with significant control on 19 September 2017 (2 pages)
27 September 2017Notification of David Leigh as a person with significant control on 19 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 December 2016Director's details changed for Mr David Leigh on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr David Leigh on 21 December 2016 (2 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 September 2013Registered office address changed from 30 Northleigh Corner Swaythling Southampton Hampshire SO18 2HR England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 30 Northleigh Corner Swaythling Southampton Hampshire SO18 2HR England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 30 Northleigh Corner Swaythling Southampton Hampshire SO18 2HR England on 5 September 2013 (1 page)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)