Advanced company searchLink opens in new window

G E PLASTERING LIMITED

Company number 05749891

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2019 DS01 Application to strike the company off the register
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
10 Feb 2017 CH01 Director's details changed for Grzegorz Szymanski on 4 February 2017
10 Feb 2017 AD01 Registered office address changed from Flat 2, 40a Rowland Street Rugby Warwickshire CV21 2BW England to 52 Milner Road Selly Park Birmingham B29 7RQ on 10 February 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AD01 Registered office address changed from 8 Emmanuel Road, Wylde Green Sutton Coldfield West Midlands B73 5LZ to Flat 2, 40a Rowland Street Rugby Warwickshire CV21 2BW on 22 September 2015
22 Sep 2015 TM02 Termination of appointment of Kathleen Elizabeth Brunsden as a secretary on 22 September 2015
22 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
04 Jan 2014 CH01 Director's details changed for Grzegorz Szymanski on 30 September 2013
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010