RICHARD MAREK PLASTERING LIMITED

The Pavilion The Pavilion, Cowbridge, CF71 7AB, Vale Of Glamorgan
StatusDISSOLVED
Company No.08034577
CategoryPrivate Limited Company
Incorporated17 Apr 2012
Age12 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 26 days

SUMMARY

RICHARD MAREK PLASTERING LIMITED is an dissolved private limited company with number 08034577. It was incorporated 12 years, 2 months, 14 days ago, on 17 April 2012 and it was dissolved 4 years, 10 months, 26 days ago, on 06 August 2019. The company address is The Pavilion The Pavilion, Cowbridge, CF71 7AB, Vale Of Glamorgan.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-23

Old address: 1 Bryn Gwyn Court Romilly Road West Canton Cardiff CF5 1FW

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adrianne Holloway

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Marek Holloway

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Change date: 2012-05-08

Old address: C/O Adey Fitzgerald & Walker the Pavilion 60 Eastgate Cowbridge South Glamorgan CF71 7AB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 17 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GATESHEAD BOWLING GREEN CLUB LIMITED

10 PRINCE CONSORT ROAD,,NE8 1LS

Number:IP27771R
Status:ACTIVE
Category:Industrial and Provident Society

PINEAPPLE PROPERTY 1M LIMITED

WILLMOTT HOUSE 12 BLACKS ROAD,LONDON,W6 9EU

Number:10638685
Status:ACTIVE
Category:Private Limited Company

SEAN BUCKLEY LIMITED

BANK CHAMBERS 1-5 WANDSWORTH ROAD,LONDON,SW8 2LN

Number:10787448
Status:ACTIVE
Category:Private Limited Company

ST CASSIEN GROUP LIMITED

MASONS YARD, 34 HIGH STREET,LONDON,SW19 5BY

Number:06277963
Status:ACTIVE
Category:Private Limited Company

STAVELEY TRUSTEES 20 LIMITED

LINDSAY HOUSE,BELFAST,BT1 5BN

Number:NI622733
Status:LIQUIDATION
Category:Private Limited Company

TEXXO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10807699
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