SMOOTH COAT PLASTERING LTD
Status | ACTIVE |
Company No. | 08678517 |
Category | Private Limited Company |
Incorporated | 05 Sep 2013 |
Age | 10 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2017 |
Years | 7 years, 2 months, 22 days |
SUMMARY
SMOOTH COAT PLASTERING LTD is an active private limited company with number 08678517. It was incorporated 10 years, 7 months, 24 days ago, on 05 September 2013 and it was dissolved 7 years, 2 months, 22 days ago, on 07 February 2017. The company address is 34 Lower Hill Drive 34 Lower Hill Drive, Chorley, PR6 9JP, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Address
Type: AD01
New address: 34 Lower Hill Drive Heath Charnock Chorley PR6 9JP
Old address: 296 Gidlow Lane Wigan WN6 7PJ England
Change date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
Old address: Beacon Cottage Elmers Green Lane Dalton Wigan WN8 7SH England
Change date: 2021-09-15
New address: 296 Gidlow Lane Wigan WN6 7PJ
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-27
New address: Beacon Cottage Elmers Green Lane Dalton Wigan WN8 7SH
Old address: 36 Railway Street Atherton Manchester M46 0HG England
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Administrative restoration company
Date: 05 Apr 2017
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-16
Officer name: Mr Richard John Ellis
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
New address: 36 Railway Street Atherton Manchester M46 0HG
Change date: 2015-11-16
Old address: 108 Pall Mall Chorley Lancashire PR7 2LB
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company previous extended
Date: 03 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-28
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Some Companies
51-53 KIRKGATE,WAKEFIELD,WF1 1HX
Number: | 09402716 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST MIDLAND BUILDERS (DERBY) LTD
19 GROOMBRIDGE CRESCENT,LITTLEOVER,DE23 3YA
Number: | 07014886 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11525418 |
Status: | ACTIVE |
Category: | Private Limited Company |
THURROCK CENTRE FOR BUSINESS,GRAYS,RM17 6LY
Number: | 10420494 |
Status: | ACTIVE |
Category: | Private Limited Company |
104-108 NEWGATE STREET,NEWCASTLE UPON TYNE,NE1 5RQ
Number: | 10950326 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HEOL JOHNSON HEOL JOHNSON,PONTYCLUN,CF72 8HR
Number: | 08021419 |
Status: | ACTIVE |
Category: | Private Limited Company |