- Company Overview for THE PLASTERWORKSHOP LIMITED (06361678)
- Filing history for THE PLASTERWORKSHOP LIMITED (06361678)
- People for THE PLASTERWORKSHOP LIMITED (06361678)
- Insolvency for THE PLASTERWORKSHOP LIMITED (06361678)
- More for THE PLASTERWORKSHOP LIMITED (06361678)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
30 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2018 | |
01 Sep 2017 | PSC01 | Notification of Edmund Anthony Hanley as a person with significant control on 6 April 2016 | |
11 Aug 2017 | AD01 | Registered office address changed from 230 Stanningley Road Leeds West Yorkshire LS13 3BA to Skull House Lane Appley Bridge Wigan WN6 9DW on 11 August 2017 | |
11 Aug 2017 | LIQ02 | Statement of affairs | |
11 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Feb 2016 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
01 Sep 2014 | CH01 | Director's details changed for Mrs Diane Alice Hanley on 18 August 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Edmund Anthony Hanley on 18 August 2014 | |
01 Sep 2014 | CH03 | Secretary's details changed for Mrs Diane Alice Hanley on 18 August 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Jun 2014 | CH01 | Director's details changed for Edmund Anthony Hanley on 30 June 2014 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
18 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders |