Advanced company searchLink opens in new window

PLASTER1TE LIMITED

Company number 06892554

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
22 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
04 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
16 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
24 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
10 May 2012 TM01 Termination of appointment of Christopher Brown as a director
10 Oct 2011 AD01 Registered office address changed from Unit J5 Gellihiron Industrial Estate Treforest Pontypridd Rhondda Cynon Taff CF37 5SX on 10 October 2011
15 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
06 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
17 Nov 2010 AA01 Previous accounting period extended from 30 April 2010 to 31 May 2010
12 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
24 Aug 2010 AP01 Appointment of Mr Lindsay Hatfield as a director
24 Aug 2010 AP01 Appointment of Mr Stephen Leonard Venables as a director
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2010 AD01 Registered office address changed from 1 Victoria Square Aberdare Rhondda Cynon Taff CF44 7LA on 5 March 2010
30 Apr 2009 NEWINC Incorporation