Advanced company searchLink opens in new window

PLASTERBOARDING LIMITED

Company number 10085130

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)
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2018 CH01 Director's details changed for Miss Ileana Schipor on 3 March 2018
10 Feb 2018 AD01 Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 347 Rayners Lane Pinner HA5 5EN on 10 February 2018
13 Jul 2017 AA01 Current accounting period extended from 31 March 2017 to 31 August 2017
23 Apr 2017 AP03 Appointment of Mrs Mihaela-Alina Salabin as a secretary on 14 April 2017
23 Apr 2017 TM02 Termination of appointment of Office Secretary Ltd as a secretary on 14 April 2017
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
09 Apr 2017 AD01 Registered office address changed from PO Box NN17 5EQ 13 Rushton Mews Corby NN17 5EQ England to 13 Rushton Mews Corby NN17 5EQ on 9 April 2017
09 Apr 2017 AD01 Registered office address changed from 13 Rushton Mews Rushton Mews Corby NN17 5EQ England to PO Box NN17 5EQ 13 Rushton Mews Corby NN17 5EQ on 9 April 2017
09 Apr 2017 AP01 Appointment of Miss Ileana Schipor as a director on 6 April 2017
09 Apr 2017 TM01 Termination of appointment of Madalin Diaconescu as a director on 5 April 2017
09 Apr 2017 AD01 Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom to 13 Rushton Mews Rushton Mews Corby NN17 5EQ on 9 April 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
15 Feb 2017 AP01 Appointment of Mr Madalin Diaconescu as a director on 15 January 2017
15 Feb 2017 TM01 Termination of appointment of Petru Ciprian Calin as a director on 15 January 2017
23 Nov 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-11-23
  • GBP 100
22 Nov 2016 TM01 Termination of appointment of Ghiorghiceanu Patru as a director on 1 April 2016
22 Nov 2016 AP01 Appointment of Mr Petru Ciprian Calin as a director on 1 April 2016
26 Aug 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
25 Aug 2016 AP01 Appointment of Mr Ghiorghiceanu Patru as a director on 30 March 2016
25 Aug 2016 TM01 Termination of appointment of Vasile Bancianu as a director on 30 March 2016
11 Apr 2016 AP04 Appointment of Office Secretary Ltd as a secretary on 4 April 2016
25 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted