Company NameDameco Plumbing And Heating Ltd
Company StatusDissolved
Company Number08571172
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date2 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mathew Carmichael
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 47 Knightsdale Road
Ipswich
IP1 4JJ
Director NameMr Damian Claxton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 47 Knightsdale Road
Ipswich
IP1 4JJ

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Damian Claxton
50.00%
Ordinary
1 at £1Mathew Carmichael
50.00%
Ordinary

Financials

Year2014
Net Worth£8,257
Cash£7,892
Current Liabilities£51,900

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

2 February 2022Final Gazette dissolved following liquidation (1 page)
2 November 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
24 July 2020Registered office address changed from Mcl Accountants Tower House 298 Main Road Harwich Essex CO12 3PJ England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 24 July 2020 (2 pages)
23 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-07
(1 page)
23 July 2020Appointment of a voluntary liquidator (4 pages)
23 July 2020Statement of affairs (8 pages)
17 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 March 2018Registered office address changed from C/O Mcl Accountants Miranda House the Quay Harwich Essex CO12 3JW England to Mcl Accountants Tower House 298 Main Road Harwich Essex CO12 3PJ on 1 March 2018 (1 page)
28 June 2017Notification of Damian Claxton as a person with significant control on 17 June 2017 (2 pages)
28 June 2017Notification of Damian Claxton as a person with significant control on 17 June 2017 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2017Notification of Mathew Carmichael as a person with significant control on 17 June 2017 (2 pages)
28 June 2017Notification of Mathew Carmichael as a person with significant control on 17 June 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
30 March 2016Registered office address changed from C/O Mcl Accountants Unit 1, the Enterprise Centre Tyler Street Harwich Essex CO12 4PH England to C/O Mcl Accountants Miranda House the Quay Harwich Essex CO12 3JW on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Mcl Accountants Unit 1, the Enterprise Centre Tyler Street Harwich Essex CO12 4PH England to C/O Mcl Accountants Miranda House the Quay Harwich Essex CO12 3JW on 30 March 2016 (1 page)
15 February 2016Registered office address changed from Unit 2 47 Knightsdale Road Ipswich IP1 4JJ to C/O Mcl Accountants Unit 1, the Enterprise Centre Tyler Street Harwich Essex CO12 4PH on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Unit 2 47 Knightsdale Road Ipswich IP1 4JJ to C/O Mcl Accountants Unit 1, the Enterprise Centre Tyler Street Harwich Essex CO12 4PH on 15 February 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
17 June 2013Incorporation (25 pages)
17 June 2013Incorporation (25 pages)