RICHARD MAREK PLASTERING LIMITED
Status | DISSOLVED |
Company No. | 08034577 |
Category | Private Limited Company |
Incorporated | 17 Apr 2012 |
Age | 12 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 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
Dissolution application strike off company
Date: 09 May 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Adrianne Holloway
Documents
Appoint person director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Marek Holloway
Documents
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
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
GATESHEAD BOWLING GREEN CLUB LIMITED
10 PRINCE CONSORT ROAD,,NE8 1LS
Number: | IP27771R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
WILLMOTT HOUSE 12 BLACKS ROAD,LONDON,W6 9EU
Number: | 10638685 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS 1-5 WANDSWORTH ROAD,LONDON,SW8 2LN
Number: | 10787448 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASONS YARD, 34 HIGH STREET,LONDON,SW19 5BY
Number: | 06277963 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDSAY HOUSE,BELFAST,BT1 5BN
Number: | NI622733 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10807699 |
Status: | ACTIVE |
Category: | Private Limited Company |