- Company Overview for J & D IRWIN PLASTERING LTD (04490783)
- Filing history for J & D IRWIN PLASTERING LTD (04490783)
- People for J & D IRWIN PLASTERING LTD (04490783)
- More for J & D IRWIN PLASTERING LTD (04490783)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2019 | DS01 | Application to strike the company off the register | |
26 Mar 2019 | AP01 | Appointment of Mrs Deirdre Irwin as a director on 6 October 2018 | |
26 Mar 2019 | TM01 | Termination of appointment of John Irwin as a director on 6 October 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
14 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
30 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
27 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
01 Nov 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-11-01
|
|
01 Nov 2015 | CH01 | Director's details changed for Mr John Irwin on 1 August 2015 | |
01 Nov 2015 | AD01 | Registered office address changed from 54 Windsor Road Gerrards Cross Slough Bucks SL9 7NF to Deep Dene Vache Lane Chalfont St. Giles Buckinghamshire HP8 4SB on 1 November 2015 | |
28 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
30 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
12 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-03
|
|
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
11 Sep 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
25 Jan 2012 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
24 Jan 2012 | CH01 | Director's details changed for Mr John Irwin on 1 July 2011 | |
01 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 May 2011 | AD01 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 20 May 2011 |