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

Elite Plasterers Ltd

Documents

Total Documents37
Total Pages102

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off
6 August 2013Final Gazette dissolved via compulsory strike-off
23 April 2013First Gazette notice for compulsory strike-off
23 April 2013First Gazette notice for compulsory strike-off
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
13 August 2011Compulsory strike-off action has been discontinued
13 August 2011Compulsory strike-off action has been discontinued
11 August 2011Annual return made up to 23 March 2011 with a full list of shareholders
11 August 2011Annual return made up to 23 March 2011 with a full list of shareholders
28 June 2011First Gazette notice for compulsory strike-off
28 June 2011First Gazette notice for compulsory strike-off
22 November 2010Total exemption small company accounts made up to 31 March 2010
22 November 2010Total exemption small company accounts made up to 31 March 2010
16 June 2010Previous accounting period extended from 28 February 2010 to 31 March 2010
16 June 2010Registered office address changed from Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS on 16 June 2010
16 June 2010Previous accounting period extended from 28 February 2010 to 31 March 2010
16 June 2010Registered office address changed from Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS on 16 June 2010
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
22 March 2010Director's details changed for Shane Andrew on 1 October 2009
22 March 2010Director's details changed for Shane Andrew on 1 October 2009
22 March 2010Director's details changed for Shane Andrew on 1 October 2009
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
19 March 2009Ad 07/03/09\gbp si 99@1=99\gbp ic 1/100\
19 March 2009Ad 07/03/09 gbp si 99@1=99 gbp ic 1/100
9 March 2009Director appointed shane andrew
9 March 2009Registered office changed on 09/03/2009 from 4 park road moseley birmingham west midlands B13 8AB
9 March 2009Registered office changed on 09/03/2009 from 4 park road moseley birmingham west midlands B13 8AB
9 March 2009Director appointed shane andrew
5 March 2009Appointment Terminated Director Vikki Steward
5 March 2009Appointment terminated director vikki steward
4 March 2009Appointment Terminated Secretary creditreform (secretaries) LIMITED
4 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED
23 February 2009Incorporation
23 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing