SMOOTH COAT PLASTERING LTD

34 Lower Hill Drive 34 Lower Hill Drive, Chorley, PR6 9JP, England
StatusACTIVE
Company No.08678517
CategoryPrivate Limited Company
Incorporated05 Sep 2013
Age10 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution07 Feb 2017
Years7 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

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 05 Apr 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS WAKEFIELD LTD

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

H1 AVAR LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11525418
Status:ACTIVE
Category:Private Limited Company

J DIWAN CONSTRUCTIONS LIMITED

THURROCK CENTRE FOR BUSINESS,GRAYS,RM17 6LY

Number:10420494
Status:ACTIVE
Category:Private Limited Company

JUNSTERIK INVESTMENTS LTD

104-108 NEWGATE STREET,NEWCASTLE UPON TYNE,NE1 5RQ

Number:10950326
Status:ACTIVE
Category:Private Limited Company

KISSES FROM COCO LTD

30 HEOL JOHNSON HEOL JOHNSON,PONTYCLUN,CF72 8HR

Number:08021419
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