Advanced company searchLink opens in new window

D & E PLASTERING LIMITED

Company number 05988160

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)
30 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
30 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2014 4.68 Liquidators' statement of receipts and payments to 9 February 2014
01 Mar 2013 4.68 Liquidators' statement of receipts and payments to 9 February 2013
17 Feb 2012 4.20 Statement of affairs with form 4.19
17 Feb 2012 600 Appointment of a voluntary liquidator
17 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Jan 2012 AD01 Registered office address changed from 41 Three Cuppes Lane Salisbury Wiltshire SP1 1ER England on 19 January 2012
27 Sep 2011 AD01 Registered office address changed from 155 Prittlewell Chase Westcliff-on-Sea Essex SS0 0RR on 27 September 2011
26 May 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 AP01 Appointment of Mr Brendan D'abreo as a director
23 Dec 2010 CH01 Director's details changed for Nicholas James D'abreo on 23 December 2010
12 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
12 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 TM01 Termination of appointment of Ricky Ellis as a director
18 Mar 2010 AP03 Appointment of Mr Brendan D'abreo as a secretary
18 Mar 2010 TM02 Termination of appointment of Ricky Ellis as a secretary
16 Dec 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
02 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
25 Jun 2009 225 Accounting reference date extended from 30/11/2009 to 31/03/2010
03 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Feb 2009 363a Return made up to 03/11/08; full list of members
07 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
28 Apr 2008 287 Registered office changed on 28/04/2008 from 1 royal terrace southend on sea essex SS1 1EA
11 Feb 2008 288c Secretary's particulars changed;director's particulars changed