- Company Overview for C&B PLASTERING LTD (06159344)
- Filing history for C&B PLASTERING LTD (06159344)
- People for C&B PLASTERING LTD (06159344)
- More for C&B PLASTERING LTD (06159344)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 |
Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
|
|
25 Mar 2010 | CH04 | Secretary's details changed for Foremans Company Services Limited on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Colin Griffiths on 25 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
17 Apr 2009 | 288c | Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from office village chester business park chester cheshire CH4 9QP | |
17 Jun 2008 | 363a | Return made up to 14/03/08; full list of members | |
03 Aug 2007 | MEM/ARTS | Memorandum and Articles of Association | |
30 Jul 2007 | CERTNM | Company name changed crest psc 2857 LIMITED\certificate issued on 30/07/07 | |
15 Jun 2007 | 288b | Director resigned | |
15 Jun 2007 | 288a | New director appointed | |
14 Mar 2007 | NEWINC | Incorporation |