L.C.S. PLASTERING & DRY LINING LIMITED

11 Morgan's Close 11 Morgan's Close, Peterborough, PE7 3GE, Cambs, United Kingdom
StatusDISSOLVED
Company No.04276943
CategoryPrivate Limited Company
Incorporated27 Aug 2001
Age22 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution24 Aug 2019
Years4 years, 9 months, 24 days

SUMMARY

L.C.S. PLASTERING & DRY LINING LIMITED is an dissolved private limited company with number 04276943. It was incorporated 22 years, 9 months, 21 days ago, on 27 August 2001 and it was dissolved 4 years, 9 months, 24 days ago, on 24 August 2019. The company address is 11 Morgan's Close 11 Morgan's Close, Peterborough, PE7 3GE, Cambs, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 24 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 24 May 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Sep 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-27

Old address: 26 St Mary's Street Farcet Peterborough PE7 3AR

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Pikett

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: Paul Jonathan Chambers

Documents

View document PDF

Gazette notice compulsary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 27 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 28/02/2009 from 26 st mary's street farcet peterborough PE7 3AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2008

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/07; no change of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2007

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 27 Mar 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2005

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 20 Apr 2005

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATIC GEARBOX CENTRE LIMITED

MANOR INDUSTRIAL ESTATE,HOVE,BN3 7BA

Number:01932074
Status:ACTIVE
Category:Private Limited Company

DAILY SOFTWARE TECHNOLOGY LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07746717
Status:ACTIVE
Category:Private Limited Company

E.S.SHAW & SONS LIMITED

222-230 HIGH STREET,KENT,ME12 1UL

Number:00559128
Status:ACTIVE
Category:Private Limited Company

MILLICENT FORREST LTD

21 CORRINGHAM,LONDON,W2 3EH

Number:11346509
Status:ACTIVE
Category:Private Limited Company

SHAPLEY HOUSE RESIDENTS ASSOCIATION LIMITED

1 SHAPLEY HOUSE LONDON ROAD,HOOK,RG27 8HY

Number:02677482
Status:ACTIVE
Category:Private Limited Company

STUEY LTD

486 MIDDLETON ROAD,CARSHALTON,SM5 1JD

Number:11324363
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