PLASTER LIMITED

44-46 Old Steine, Brighton, BN1 1NH, East Sussex
StatusDISSOLVED
Company No.05208632
CategoryPrivate Limited Company
Incorporated18 Aug 2004
Age19 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution29 Oct 2020
Years3 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

Gazette dissolved liquidation

Date: 29 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 16 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Trust Corporate Limited

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Capita Trust Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Lawrence

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 03 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 30/06/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD CHIEF LIMITED

272 UNION STREET,TORQUAY,TQ2 5QY

Number:09133324
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL SPAIN LTD

12 GEORGE ST,,CB4 1AJ

Number:04514514
Status:ACTIVE
Category:Private Limited Company

GRINGO SERVICES LTD

BLUE HOUSE,LAURENCEKIRK,AB30 1JL

Number:SC617560
Status:ACTIVE
Category:Private Limited Company

ICONIC GEAR LIMITED

72 NEWNHAM AVENUE,BEDFORD,MK41 9PT

Number:10447995
Status:ACTIVE
Category:Private Limited Company

NU-INTERACTIVE LIMITED

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

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