PLASTER LIMITED
Status | DISSOLVED |
Company No. | 05208632 |
Category | Private Limited Company |
Incorporated | 18 Aug 2004 |
Age | 19 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2020 |
Years | 3 years, 7 months, 6 days |
SUMMARY
PLASTER LIMITED is an dissolved private limited company with number 05208632. It was incorporated 19 years, 9 months, 17 days ago, on 18 August 2004 and it was dissolved 3 years, 7 months, 6 days ago, on 29 October 2020. The company address is 44-46 Old Steine, Brighton, BN1 1NH, East Sussex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 May 2020
Action Date: 25 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-25
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
Old address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
New address: 44-46 Old Steine Brighton East Sussex BN1 1NH
Change date: 2019-03-13
Documents
Liquidation voluntary declaration of solvency
Date: 12 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 29 Aug 2018
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Capita Trust Company Limited
Change date: 2017-11-06
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 14 Jul 2018
Category: Gazette
Type: DISS40
Documents
Mortgage satisfy charge full
Date: 01 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change corporate director company with change date
Date: 17 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-11-06
Officer name: Capita Trust Corporate Services Limited
Documents
Change corporate director company with change date
Date: 16 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-11-06
Officer name: Capita Trust Corporate Limited
Documents
Change corporate secretary company with change date
Date: 16 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capita Trust Corporate Limited
Change date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Old address: 4th Floor 40 Dukes Place London EC3A 7NH
New address: 6th Floor 65 Gresham Street London EC2V 7NQ
Change date: 2017-10-09
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr Carl Steven Baldry
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-01
Officer name: Paula Celine Corrigan
Documents
Accounts with accounts type full
Date: 04 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Elizabeth Lawrence
Termination date: 2015-07-31
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-30
Officer name: Ms Paula Corrigan
Documents
Accounts with accounts type full
Date: 23 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Appoint corporate secretary company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Capita Trust Corporate Limited
Documents
Termination secretary company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Capita Trust Secretaries Limited
Documents
Accounts with accounts type full
Date: 24 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type full
Date: 09 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Change corporate director company with change date
Date: 18 Sep 2012
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-09-05
Officer name: Capita Trust Corporate Limited
Documents
Accounts with accounts type full
Date: 20 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Old address: Phoenix House 18 King William Street London EC4N 7HE
Change date: 2011-09-14
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type full
Date: 23 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change corporate director company with change date
Date: 19 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Capita Trust Corporate Services Limited
Change date: 2010-08-18
Documents
Change corporate secretary company with change date
Date: 19 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capita Trust Secretaries Limited
Change date: 2010-08-18
Documents
Change corporate director company with change date
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-08-18
Officer name: Capita Trust Corporate Limited
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Elizabeth Lawrence
Documents
Accounts with accounts type full
Date: 11 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 03 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Accounts with accounts type full
Date: 10 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 03 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 30/06/05
Documents
Legacy
Date: 28 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 28/07/05 from: guildhall house 81-87 gresham street london EC2V 7QE
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 04/10/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
Documents
Certificate change of name company
Date: 27 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hackremco (no. 2178) LIMITED\certificate issued on 27/09/04
Documents
Some Companies
272 UNION STREET,TORQUAY,TQ2 5QY
Number: | 09133324 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GEORGE ST,,CB4 1AJ
Number: | 04514514 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE HOUSE,LAURENCEKIRK,AB30 1JL
Number: | SC617560 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 NEWNHAM AVENUE,BEDFORD,MK41 9PT
Number: | 10447995 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 BELLINGHAM ROAD,LONDON,SE6 1EJ
Number: | 06502271 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINEWOOD COURT (PAIGNTON) LIMITED
PEMBROKE HOUSE,PAIGNTON,TQ3 2EZ
Number: | 02419131 |
Status: | ACTIVE |
Category: | Private Limited Company |