Advanced company searchLink opens in new window

C&B PLASTERING LTD

Company number 06159344

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)
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
  • GBP 1
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