Advanced company searchLink opens in new window

ACADEMY/PLASTERCRAFT LIMITED

Company number 06899734

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)
21 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2014 L64.07 Completion of winding up
06 Mar 2014 COCOMP Order of court to wind up
17 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 2
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
17 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
27 Apr 2012 AP01 Appointment of Mrs Mary Joyce Bargery as a director on 27 April 2012
27 Apr 2012 TM01 Termination of appointment of Barry Williams as a director on 27 April 2012
27 Apr 2012 CERTNM Company name changed architectural plaster castings LIMITED\certificate issued on 27/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-27
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
10 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
10 May 2011 AD01 Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 10 May 2011
04 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Feb 2011 CH01 Director's details changed for Mr Barry Williams on 2 February 2011
14 Jan 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 June 2010
04 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
04 Jun 2010 AD02 Register inspection address has been changed
03 Jun 2010 CH01 Director's details changed for Barry Williams on 8 May 2010
08 May 2009 NEWINC Incorporation