Advanced company searchLink opens in new window

ARCHITECTURAL PLASTERING CENTRE LIMITED

Company number 06644708

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
05 Jul 2017 PSC01 Notification of Anne Williams as a person with significant control on 1 July 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Sep 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
20 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
20 Aug 2015 CH01 Director's details changed for Mr Barry Williams on 30 June 2015
21 May 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Oct 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
17 Oct 2014 AD01 Registered office address changed from C/O Robertson Milroy Ltd Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT to Unit 1 Blunts Wall Farm Blunts Wall Road Billericay Essex CM12 9SA on 17 October 2014
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Feb 2014 AP01 Appointment of Mr Barry Williams as a director
20 Feb 2014 TM01 Termination of appointment of James Easter as a director
11 Oct 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
11 Oct 2013 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 11 October 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
15 Mar 2011 AD01 Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom on 15 March 2011