ALL ASPECTS PLASTERING & DRYLINING SERVICES LTD

Cumberland House Cumberland House, Southend On Sea, SS2 6HZ, Essex
StatusDISSOLVED
Company No.05836653
CategoryPrivate Limited Company
Incorporated05 Jun 2006
Age17 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution23 Apr 2014
Years10 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

Gazette dissolved liquidation

Date: 23 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 23 Jan 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Mar 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Devonports

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/08; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

JDR MAINTENANCE LIMITED

UNIT 3C,,ILFRACOMBE,EX34 8PL

Number:11878818
Status:ACTIVE
Category:Private Limited Company

NJM ACCOUNTING LIMITED

THE OLD CHURCH HALL OLD COACH ROAD,TARPORLEY,CW6 0QJ

Number:09468248
Status:ACTIVE
Category:Private Limited Company

SISZ LIMITED

UNIT 4, PHOENIX HOUSE,BURY,BL9 9HN

Number:09084090
Status:ACTIVE
Category:Private Limited Company

THE TOUR LIMITED

BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN

Number:04980594
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