- Company Overview for DESIGNED PLASTERCRAFT ASSOCIATES LIMITED (02528705)
- Filing history for DESIGNED PLASTERCRAFT ASSOCIATES LIMITED (02528705)
- People for DESIGNED PLASTERCRAFT ASSOCIATES LIMITED (02528705)
- Charges for DESIGNED PLASTERCRAFT ASSOCIATES LIMITED (02528705)
- Insolvency for DESIGNED PLASTERCRAFT ASSOCIATES LIMITED (02528705)
- More for DESIGNED PLASTERCRAFT ASSOCIATES LIMITED (02528705)
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 |