- Company Overview for ADMIRAL PLASTERING LIMITED (06275458)
- Filing history for ADMIRAL PLASTERING LIMITED (06275458)
- People for ADMIRAL PLASTERING LIMITED (06275458)
- Insolvency for ADMIRAL PLASTERING LIMITED (06275458)
- More for ADMIRAL PLASTERING LIMITED (06275458)
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) |
---|---|---|---|
29 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | L64.07 | Completion of winding up | |
15 Oct 2015 | COCOMP | Order of court to wind up | |
14 Oct 2015 | AC92 | Restoration by order of the court | |
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
25 Apr 2012 | TM02 | Termination of appointment of Dawda Bobb as a secretary | |
25 Apr 2012 | AP01 | Appointment of Ms Helen Turner as a director | |
05 Apr 2012 | AD01 | Registered office address changed from C/O Dawda Bobb 2 Windrush Court Windrush Drive High Wycombe Buckinghamshire HP13 7UL United Kingdom on 5 April 2012 | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
11 Jul 2011 | TM01 | Termination of appointment of Nina Frape as a director | |
10 Jul 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
10 Jul 2011 | TM01 | Termination of appointment of Nina Frape as a director | |
10 May 2011 | AD01 | Registered office address changed from 3 Glade View High Wycombe Bucks HP12 4UN on 10 May 2011 | |
16 Aug 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Miss Nina Mellissa Frape on 1 June 2010 | |
15 Dec 2009 | TM01 | Termination of appointment of Javed Razzaq as a director | |
24 Sep 2009 | AA | Accounts for a dormant company made up to 31 August 2009 |