- Company Overview for D & E PLASTERING LIMITED (05988160)
- Filing history for D & E PLASTERING LIMITED (05988160)
- People for D & E PLASTERING LIMITED (05988160)
- Charges for D & E PLASTERING LIMITED (05988160)
- Insolvency for D & E PLASTERING LIMITED (05988160)
- More for D & E PLASTERING LIMITED (05988160)
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
|
|
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
|
|
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 |