Advanced company searchLink opens in new window

PLASTER PLUS LIMITED

Company number 02420460

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 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2019 WU15 Notice of final account prior to dissolution
21 Jun 2018 WU07 Progress report in a winding up by the court
15 Jun 2017 WU07 Progress report in a winding up by the court
03 Jun 2016 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 16/04/2016
16 Jun 2015 LIQ MISC Insolvency:re progress report 17/04/2014-16/04/2015
15 Aug 2014 COCOMP Order of court to wind up
16 Jun 2014 2.33B Notice of a court order ending Administration
28 May 2014 2.24B Administrator's progress report to 17 April 2014
14 Apr 2014 2.24B Administrator's progress report to 24 March 2014
24 Oct 2013 2.24B Administrator's progress report to 24 September 2013
17 Oct 2013 2.31B Notice of extension of period of Administration
28 May 2013 2.24B Administrator's progress report to 21 April 2013
22 Jan 2013 F2.18 Notice of deemed approval of proposals
20 Dec 2012 2.16B Statement of affairs with form 2.14B
20 Dec 2012 2.17B Statement of administrator's proposal
31 Oct 2012 2.12B Appointment of an administrator
31 Oct 2012 AD01 Registered office address changed from Grosvenor House 16 Grosvenor Road Cheadle Hulme Cheadle Cheshire SK8 5QJ on 31 October 2012
06 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Jan 2012 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
Statement of capital on 2011-09-28
  • GBP 110
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
30 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Deborah Jayne Walker on 5 September 2010
30 Sep 2010 CH01 Director's details changed for Adam Stanford Potts on 5 September 2010