Advanced company searchLink opens in new window

THE BUILDERS' AND PLASTERERS' SUPPLY STORES LIMITED

Company number 00592067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2019 DS01 Application to strike the company off the register
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
05 Oct 2018 MR04 Satisfaction of charge 1 in full
02 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
24 Oct 2016 TM01 Termination of appointment of Annmarie Outhwaite Jaggar as a director on 25 August 2016
24 Oct 2016 TM02 Termination of appointment of Annmarie Outhwaite Jaggar as a secretary on 25 August 2016
05 Oct 2016 AA Accounts for a small company made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,500
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,500
14 Nov 2014 CH01 Director's details changed for Mrs Annmarie Outhwaite Jaggar on 5 November 2014
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,500
27 Nov 2013 AP01 Appointment of Mr Paul Richard Jaggar as a director
27 Nov 2013 AP03 Appointment of Mrs Annmarie Outhwaite Jaggar as a secretary
25 Nov 2013 TM02 Termination of appointment of John Walker as a secretary
25 Nov 2013 TM01 Termination of appointment of John Walker as a director
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012