- Company Overview for ARCHITECTURAL PLASTERING CENTRE LIMITED (06644708)
- Filing history for ARCHITECTURAL PLASTERING CENTRE LIMITED (06644708)
- People for ARCHITECTURAL PLASTERING CENTRE LIMITED (06644708)
- More for ARCHITECTURAL PLASTERING CENTRE LIMITED (06644708)
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
|
|
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
|
|
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
|
|
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 |