Advanced company searchLink opens in new window

A M PLASTERING (SOUTHERN) LTD

Company number 07039174

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2016 DS01 Application to strike the company off the register
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 13 October 2014
Statement of capital on 2014-10-22
  • GBP 170
09 Dec 2013 AR01 Annual return made up to 10 November 2013
Statement of capital on 2013-12-09
  • GBP 170
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AD01 Registered office address changed from 5B Sunrise Business Park Higher Shaftesbury Road Blandford Forum, Dorset DT11 8ST United Kingdom on 18 October 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
15 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 170
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
08 Dec 2009 SH01 Statement of capital following an allotment of shares on 13 October 2009
  • GBP 120
16 Nov 2009 CH03 Secretary's details changed for Ami Faber Rideout on 16 November 2009
10 Nov 2009 AA01 Current accounting period shortened from 31 October 2010 to 31 March 2010
10 Nov 2009 AP03 Appointment of Ami Faber Rideout as a secretary
10 Nov 2009 AP01 Appointment of Andrew Faber as a director
10 Nov 2009 AP01 Appointment of Andre Marais as a director
10 Nov 2009 AP01 Appointment of Paul Alan Jordan as a director
22 Oct 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
13 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted