Advanced company searchLink opens in new window

D J BECKETT PLASTERING LIMITED

Company number 06587906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Jul 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Aug 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Darren Joseph Beckett on 7 May 2010
29 Jul 2009 AA Total exemption small company accounts made up to 31 May 2009
23 Jul 2009 363a Return made up to 08/05/09; full list of members
11 Sep 2008 287 Registered office changed on 11/09/2008 from 195 daventry road the parade cheylesmore coventry CV3 5HF
12 May 2008 288b Appointment terminated secretary aldbury secretaries LIMITED
08 May 2008 NEWINC Incorporation