Advanced company searchLink opens in new window

MERSEYSIDE PLASTERING LIMITED

Company number 05176098

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)
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
  • GBP 90
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
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