- Company Overview for MERSEYSIDE PLASTERING LIMITED (05176098)
- Filing history for MERSEYSIDE PLASTERING LIMITED (05176098)
- People for MERSEYSIDE PLASTERING LIMITED (05176098)
- Charges for MERSEYSIDE PLASTERING LIMITED (05176098)
- Insolvency for MERSEYSIDE PLASTERING LIMITED (05176098)
- More for MERSEYSIDE PLASTERING LIMITED (05176098)
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) |
---|---|---|---|
04 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2019 | WU15 | Notice of final account prior to dissolution | |
06 Dec 2018 | WU07 | Progress report in a winding up by the court | |
03 Jan 2018 | WU07 | Progress report in a winding up by the court | |
26 Jan 2017 | LIQ MISC | INSOLVENCY:Progress report ends 11/11/2016 | |
15 Mar 2016 | 4.31 | Appointment of a liquidator | |
15 Mar 2016 | COCOMP | Order of court to wind up | |
18 Jan 2016 | AD01 | Registered office address changed from 1 Allen House Westmead Road Sutton Surrey SM1 4LA to 1 Allen House Westmead Road Sutton Surrey SM1 4LA on 18 January 2016 | |
22 Dec 2015 | AD01 | Registered office address changed from Unit 2 Caddick Road Knowsley Business Park Prescot Merseyside L34 9HP to 1 Allen House Westmead Road Sutton Surrey SM1 4LA on 22 December 2015 | |
21 Dec 2015 | 4.31 | Appointment of a liquidator | |
10 Dec 2015 | COCOMP | Order of court to wind up | |
26 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2014 | MR01 | Registration of charge 051760980003, created on 28 November 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Jeffrey Murphy on 1 October 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | AD01 | Registered office address changed from Unit 2 Caddick Road,Knowsley Business Park Prescot L34 9HP to Unit 2 Caddick Road Knowsley Business Park Prescot Merseyside L34 9HP on 30 July 2014 | |
13 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
17 Aug 2012 | CH01 | Director's details changed for Michael Redfern on 30 April 2012 | |
17 Aug 2012 | CH03 | Secretary's details changed for Michael Redfern on 30 April 2012 |