Download leads from Nexok and grow your business. Find out more

H.K. Plastering Limited

Documents

Total Documents45
Total Pages177

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off
24 July 2012Final Gazette dissolved via voluntary strike-off
10 April 2012First Gazette notice for voluntary strike-off
10 April 2012First Gazette notice for voluntary strike-off
2 April 2012Application to strike the company off the register
2 April 2012Application to strike the company off the register
23 June 2011Annual return made up to 4 June 2011
Statement of capital on 2011-06-23
  • GBP 100
23 June 2011Annual return made up to 4 June 2011
Statement of capital on 2011-06-23
  • GBP 100
23 June 2011Annual return made up to 4 June 2011
Statement of capital on 2011-06-23
  • GBP 100
16 February 2011Total exemption small company accounts made up to 30 June 2010
16 February 2011Total exemption small company accounts made up to 30 June 2010
24 June 2010Annual return made up to 4 June 2010
24 June 2010Annual return made up to 4 June 2010
24 June 2010Annual return made up to 4 June 2010
9 December 2009Registered office address changed from 35 King Edward Road Loughborough Leicestershire LE11 1RY on 9 December 2009
9 December 2009Registered office address changed from 35 King Edward Road Loughborough Leicestershire LE11 1RY on 9 December 2009
9 December 2009Secretary's details changed for Wayne Barrie Kendall on 27 October 2009
9 December 2009Secretary's details changed for Wayne Barrie Kendall on 27 October 2009
9 December 2009Director's details changed for Wayne Barrie Kendall on 27 October 2009
9 December 2009Director's details changed for Wayne Barrie Kendall on 27 October 2009
9 December 2009Registered office address changed from 35 King Edward Road Loughborough Leicestershire LE11 1RY on 9 December 2009
19 November 2009Total exemption small company accounts made up to 30 June 2009
19 November 2009Total exemption small company accounts made up to 30 June 2009
30 June 2009Return made up to 04/06/09; full list of members
30 June 2009Return made up to 04/06/09; full list of members
30 June 2009Secretary appointed wayne barrie kendall logged form
30 June 2009Secretary Appointed Wayne Barrie Kendall Logged Form
30 June 2009Appointment terminate, director and secretary carl thomas hawes logged form
30 June 2009Appointment Terminate, Director And Secretary Carl Thomas Hawes Logged Form
13 May 2009Secretary appointed wayne barrie kendall
13 May 2009Secretary appointed wayne barrie kendall
19 June 2008Registered office changed on 19/06/2008 from ist floor office 8-10 stamford hill london N16 6XZ
19 June 2008Director and secretary appointed carl thomas hawse
19 June 2008Director and secretary appointed carl thomas hawse
19 June 2008Registered office changed on 19/06/2008 from ist floor office 8-10 stamford hill london N16 6XZ
19 June 2008Ad 16/06/08 gbp si 99@1=99 gbp ic 1/100
19 June 2008Appointment Terminated Director buyview LTD
19 June 2008Appointment terminated director buyview LTD
19 June 2008Director appointed wayne barrie kendall
19 June 2008Director appointed wayne barrie kendall
19 June 2008Ad 16/06/08\gbp si 99@1=99\gbp ic 1/100\
19 June 2008Appointment Terminated Secretary aa company services LIMITED
19 June 2008Appointment terminated secretary aa company services LIMITED
4 June 2008Incorporation
4 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing