Advanced company searchLink opens in new window

MOUNT PLASTERING LIMITED

Company number 05516267

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)
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
03 Feb 2015 AD01 Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 3 February 2015
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2014 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Apr 2013 AD01 Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 10 April 2013
10 Apr 2013 CH01 Director's details changed for Gary Reynoids on 10 April 2013
08 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
03 May 2012 AA Total exemption full accounts made up to 31 July 2011
25 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
05 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
27 Jul 2010 AD01 Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 27 July 2010
27 Jul 2010 AD01 Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 27 July 2010
26 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Gary Reynoids on 21 July 2010
26 Jul 2010 AD01 Registered office address changed from Hillcrest House, 61 Farmhill Road, Waltham Abbey Essex EN9 1NG on 26 July 2010
03 Feb 2010 AA Total exemption full accounts made up to 31 July 2009
30 Jul 2009 363a Return made up to 21/07/09; full list of members
18 Mar 2009 AA Total exemption full accounts made up to 31 July 2008