EAST MIDLANDS PLASTERING LIMITED
Status | LIQUIDATION |
Company No. | 02888635 |
Category | Private Limited Company |
Incorporated | 18 Jan 1994 |
Age | 30 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 29 Jul 2014 |
Years | 9 years, 9 months, 4 days |
SUMMARY
EAST MIDLANDS PLASTERING LIMITED is an liquidation private limited company with number 02888635. It was incorporated 30 years, 3 months, 15 days ago, on 18 January 1994 and it was dissolved 9 years, 9 months, 4 days ago, on 29 July 2014. The company address is St Helens House St Helens House, Derby, DE1 3EE, Derbyshire.
Company Fillings
Restoration order of court
Date: 08 Feb 2016
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 29 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Aug 2013
Action Date: 03 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jul 2013
Action Date: 03 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-06-03
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Old address: Wlimot House St James Court Friar Gate Derby DE11 1BT
Change date: 2013-04-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Sep 2012
Action Date: 03 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2011
Action Date: 03 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-06-03
Documents
Liquidation disclaimer notice
Date: 05 Aug 2010
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address
Date: 29 Jun 2010
Action Date: 29 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-29
Old address: Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT
Documents
Liquidation voluntary statement of affairs with form attached
Date: 14 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Linda Taylor
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary barry sarginson
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed linda taylor
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/07; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/06; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 19 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/03; full list of members
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/02; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 28 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/99; no change of members
Documents
Accounts with accounts type small
Date: 13 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/98; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Accounts with accounts type small
Date: 06 Feb 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 22 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/97; no change of members
Documents
Legacy
Date: 26 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 26/03/96 from: 110 newgate lane mansfield nottinghamshire NG18 2QB
Documents
Legacy
Date: 29 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/96; no change of members
Documents
Accounts with accounts type small
Date: 11 Sep 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 22 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/95; full list of members
Documents
Legacy
Date: 02 Aug 1994
Category: Capital
Type: 88(2)R
Description: Ad 01/06/94--------- £ si 5000@1=5000 £ ic 2/5002
Documents
Legacy
Date: 02 Aug 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 17 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
ADLARD PRINT & REPROGRAPHICS LIMITED
THE OLD SCHOOL THE GREEN,NOTTINGHAM,NG11 6HH
Number: | 03600700 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BONNINGTON TERRACE,EDINBURGH,EH6 4BP
Number: | SC409009 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | LP018383 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 LIME TREE WALK,DEVON,TQ12 4LF
Number: | 03548889 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 6 WORKTOWN,NEWARK,NG24 2EU
Number: | 08710542 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 DAN Y COED ROAD,CARDIFF,CF23 6NE
Number: | 10241897 |
Status: | ACTIVE |
Category: | Private Limited Company |