- Company Overview for A & S PLASTERING SPECIALISTS LIMITED (05538585)
- Filing history for A & S PLASTERING SPECIALISTS LIMITED (05538585)
- People for A & S PLASTERING SPECIALISTS LIMITED (05538585)
- More for A & S PLASTERING SPECIALISTS LIMITED (05538585)
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) |
---|---|---|---|
12 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
11 Aug 2017 | PSC04 | Change of details for Mr Sean Gray as a person with significant control on 7 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Sean Gray on 13 March 2017 | |
21 Mar 2017 | CH03 | Secretary's details changed for Mr Sean Gray on 13 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from Flat 5, Old Market Court George Street Glastonbury Somerset BA6 9LS to 136a High Street Street Somerset BA16 0ER on 13 March 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-22
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Sean Gray on 18 March 2015 | |
18 Mar 2015 | CH03 | Secretary's details changed for Mr Sean Gray on 18 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 173 High Street Street Somerset BA16 0NE to Flat 5, Old Market Court George Street Glastonbury Somerset BA6 9LS on 18 March 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | CH01 | Director's details changed for Mr Sean Gray on 1 August 2014 | |
04 Sep 2014 | CH03 | Secretary's details changed for Mr Sean Gray on 1 August 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 6 Searle Court Somerton Somerset TA11 6TH England to 173 High Street Street Somerset BA16 0NE on 4 September 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | CH01 | Director's details changed for Mr Sean Gray on 17 August 2013 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders |