DMS PLUMBING & DRAINAGE LIMITED

Register to unlock more data on OkredoRegister

DMS PLUMBING & DRAINAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04909036

Incorporation date

23/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon20/04/2026
Final Gazette dissolved following liquidation
dot icon20/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2025
Liquidators' statement of receipts and payments to 2025-11-19
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Appointment of a voluntary liquidator
dot icon25/11/2024
Statement of affairs
dot icon25/11/2024
Registered office address changed from Parr House Flat 2 Chalice Close Poole BH14 0JS to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-11-25
dot icon08/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/11/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon21/07/2022
Micro company accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon02/07/2020
Micro company accounts made up to 2019-10-31
dot icon27/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/11/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-09-23 with updates
dot icon15/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon11/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon30/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon26/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon04/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon07/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon18/12/2012
Change of share class name or designation
dot icon18/12/2012
Consolidation of shares on 2012-11-01
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-11-01
dot icon18/12/2012
Resolutions
dot icon08/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon26/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon26/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon18/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon25/10/2010
Director's details changed for Duncan Mcarthur Stirling on 2010-09-23
dot icon28/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon11/12/2009
Annual return made up to 2009-09-23
dot icon11/12/2009
Termination of appointment of Corazone Stirling as a secretary
dot icon03/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon17/02/2009
Return made up to 23/09/07; full list of members
dot icon14/01/2009
Return made up to 23/09/08; full list of members
dot icon14/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon15/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon25/10/2006
Return made up to 23/09/06; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon07/11/2005
Return made up to 23/09/05; full list of members
dot icon23/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon13/06/2005
Accounts for a dormant company made up to 2003-10-31
dot icon31/05/2005
Accounting reference date shortened from 30/09/04 to 31/10/03
dot icon11/01/2005
Return made up to 23/09/04; full list of members
dot icon11/11/2004
New secretary appointed
dot icon10/09/2004
Secretary resigned
dot icon02/10/2003
New director appointed
dot icon01/10/2003
Registered office changed on 01/10/03 from: flat 4 6 park road swanage dorset BH19 2AD
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
Registered office changed on 30/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon30/09/2003
Secretary resigned
dot icon30/09/2003
Director resigned
dot icon23/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
27/09/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMS PLUMBING & DRAINAGE LIMITED

DMS PLUMBING & DRAINAGE LIMITED is an(a) Dissolved company incorporated on 23/09/2003 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DMS PLUMBING & DRAINAGE LIMITED?

toggle

DMS PLUMBING & DRAINAGE LIMITED is currently Dissolved. It was registered on 23/09/2003 and dissolved on 20/04/2026.

Where is DMS PLUMBING & DRAINAGE LIMITED located?

toggle

DMS PLUMBING & DRAINAGE LIMITED is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does DMS PLUMBING & DRAINAGE LIMITED do?

toggle

DMS PLUMBING & DRAINAGE LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for DMS PLUMBING & DRAINAGE LIMITED?

toggle

The latest filing was on 20/04/2026: Final Gazette dissolved following liquidation.