ALL ASPECTS PLASTERING & DRYLINING SERVICES LTD
Status | DISSOLVED |
Company No. | 05836653 |
Category | Private Limited Company |
Incorporated | 05 Jun 2006 |
Age | 17 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2014 |
Years | 10 years, 1 month, 8 days |
SUMMARY
ALL ASPECTS PLASTERING & DRYLINING SERVICES LTD is an dissolved private limited company with number 05836653. It was incorporated 17 years, 11 months, 26 days ago, on 05 June 2006 and it was dissolved 10 years, 1 month, 8 days ago, on 23 April 2014. The company address is Cumberland House Cumberland House, Southend On Sea, SS2 6HZ, Essex.
Company Fillings
Liquidation compulsory completion
Date: 23 Jan 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 07 Mar 2013
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 24 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-24
Officer name: Timothy Stewart Fielder Yeates
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Change person director company with change date
Date: 28 Jul 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Timothy Stewart Fielder Yeates
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
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: 18 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Stewart Fielder Yeates
Change date: 2010-06-05
Documents
Termination secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Devonports
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / timothy yeates / 01/02/2009 / HouseName/Number was: , now: 15; Street was: 283 plumberow avenue, now: oak road; Post Town was: hockley, now: rochford; Post Code was: SS5 5NT, now: SS4 1NS
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / devonports / 22/09/2008 / HouseName/Number was: , now: cumberland house; Street was: 457 southchurch road, now: 24-28 baxter avenue; Post Code was: SS1 2PH, now: SS2 6HZ
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/08; no change of members
Documents
Legacy
Date: 18 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AXFORD CONSULTANCY SERVICES LIMITED
10 PRESTON PARADE,WHITSTABLE,CT5 4AA
Number: | 11860642 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMBANK BUILD SERVICES LIMITED
SOLAR HOUSE,SOUTHGATE,N14 6NZ
Number: | 11336008 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3C,,ILFRACOMBE,EX34 8PL
Number: | 11878818 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHURCH HALL OLD COACH ROAD,TARPORLEY,CW6 0QJ
Number: | 09468248 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, PHOENIX HOUSE,BURY,BL9 9HN
Number: | 09084090 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN
Number: | 04980594 |
Status: | ACTIVE |
Category: | Private Limited Company |