Advanced company searchLink opens in new window

DESIGNED PLASTERCRAFT ASSOCIATES LIMITED

Company number 02528705

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)
29 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Dec 2015 4.68 Liquidators' statement of receipts and payments to 23 November 2015
10 Jul 2015 LIQ MISC Insolvency:s/s cert, release of liquidator
29 Jun 2015 4.68 Liquidators' statement of receipts and payments to 23 May 2015
04 Jun 2015 600 Appointment of a voluntary liquidator
04 Jun 2015 LIQ MISC OC Court order insolvency:C.O. To Remove/Appoint Liquidator
04 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
22 Dec 2014 4.68 Liquidators' statement of receipts and payments to 24 November 2014
03 Dec 2014 4.68 Liquidators' statement of receipts and payments to 23 November 2014
27 Jun 2014 4.68 Liquidators' statement of receipts and payments to 23 May 2014
27 Jan 2014 4.68 Liquidators' statement of receipts and payments to 23 November 2013
05 Dec 2013 4.68 Liquidators' statement of receipts and payments to 23 November 2013
24 Jun 2013 4.68 Liquidators' statement of receipts and payments to 23 May 2013
09 Jan 2013 4.68 Liquidators' statement of receipts and payments to 23 November 2012
06 Dec 2012 4.68 Liquidators' statement of receipts and payments to 23 November 2012
28 Jun 2012 4.68 Liquidators' statement of receipts and payments to 23 May 2012
28 Jun 2012 4.68 Liquidators' statement of receipts and payments to 23 November 2011
23 May 2012 TM01 Termination of appointment of Shirley Endersby as a director
19 Apr 2012 TM02 Termination of appointment of Rex Endersby as a secretary
19 Apr 2012 TM01 Termination of appointment of Rex Endersby as a director
19 Apr 2012 TM01 Termination of appointment of Keith Isaacs as a director
19 Apr 2012 TM01 Termination of appointment of Joanne Isaacs as a director
16 Apr 2012 AD01 Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU on 16 April 2012
16 Apr 2012 AP04 Appointment of Hogbens Dunphy Secretaries Limited as a secretary