- Company Overview for DERBYSHIRE PLASTERING & CONSTRUCTION LIMITED (07889745)
- Filing history for DERBYSHIRE PLASTERING & CONSTRUCTION LIMITED (07889745)
- People for DERBYSHIRE PLASTERING & CONSTRUCTION LIMITED (07889745)
- More for DERBYSHIRE PLASTERING & CONSTRUCTION LIMITED (07889745)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2013 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-01-29
|
|
29 Aug 2012 | AD01 | Registered office address changed from House 89 Sundial Walk Brailsford Ashbourne Derbyshire DE6 3DQ United Kingdom on 29 August 2012 | |
23 May 2012 | AP01 | Appointment of Benjamin David Dexter as a director on 22 December 2011 | |
23 May 2012 | AP01 | Appointment of Philip Bell as a director on 22 December 2011 | |
23 May 2012 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 23 May 2012 | |
22 Dec 2011 | TM01 | Termination of appointment of Roy Sheraton as a director on 22 December 2011 | |
22 Dec 2011 | TM01 | Termination of appointment of Argus Nominee Directors Limited as a director on 22 December 2011 | |
22 Dec 2011 | NEWINC | Incorporation |