GREGSON PLASTERERS LIMITED

C/O BRIDGESTONES C/O BRIDGESTONES, Oldham, OL1 1TE, Greater Manchester
StatusDISSOLVED
Company No.04163631
CategoryPrivate Limited Company
Incorporated20 Feb 2001
Age23 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution16 Nov 2010
Years13 years, 7 months, 2 days

SUMMARY

GREGSON PLASTERERS LIMITED is an dissolved private limited company with number 04163631. It was incorporated 23 years, 3 months, 26 days ago, on 20 February 2001 and it was dissolved 13 years, 7 months, 2 days ago, on 16 November 2010. The company address is C/O BRIDGESTONES C/O BRIDGESTONES, Oldham, OL1 1TE, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 16 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2010

Action Date: 29 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-29

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2010

Action Date: 29 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Aug 2009

Action Date: 29 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-29

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 13 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 17/07/2008 from 5 bective road kirkby lonsdale carnforth cumbria LA6 2BG

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from c/o lemmer and company 34 northumberland street morecambe lancashire LA4 4AY

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary lemmer & company (secretaries) LTD

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed pentax trading LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/11/04

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 26 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/03 to 31/01/03

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 01/11/02 from: c/o lemmer & co storey house white cross lancaster lancashire LA1 4XQ

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 20 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL AA122 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09447363
Status:LIQUIDATION
Category:Private Limited Company

EXPRESS FUTURE LTD

33 THE AVENUE,LEEDS,LS17 7BD

Number:11943476
Status:ACTIVE
Category:Private Limited Company

GLOBAL ACADEMIC FORUM LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10309331
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOY CARING SERVICES LTD

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:08771215
Status:ACTIVE
Category:Private Limited Company

PROCURING LTD

WHITEGATE HOUSE 1 WHITE GATES,BOLTON,BL7 9XQ

Number:06804067
Status:ACTIVE
Category:Private Limited Company

SPENCER ROMSLEY LIMITED

KINGS COURT SCHOOL ROAD,BIRMINGHAM,B28 8JG

Number:08729949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source