Advanced company searchLink opens in new window

ALL ASPECTS PLASTERING & DRYLINING SERVICES LTD

Company number 05836653

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)
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 L64.07 Completion of winding up
07 Mar 2013 COCOMP Order of court to wind up
31 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-07-31
  • GBP 100
31 Jul 2012 CH01 Director's details changed for Timothy Stewart Fielder Yeates on 24 July 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Timothy Stewart Fielder Yeates on 1 June 2011
14 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Timothy Stewart Fielder Yeates on 5 June 2010
07 Jun 2010 TM02 Termination of appointment of Devonports as a secretary
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
02 Sep 2009 363a Return made up to 05/06/09; full list of members
01 Sep 2009 288c Director's Change of Particulars / timothy yeates / 01/02/2009 / HouseName/Number was: , now: 15; Street was: 283 plumberow avenue, now: oak road; Post Town was: hockley, now: rochford; Post Code was: SS5 5NT, now: SS4 1NS
01 Sep 2009 288c Secretary's Change of Particulars / devonports / 22/09/2008 / HouseName/Number was: , now: cumberland house; Street was: 457 southchurch road, now: 24-28 baxter avenue; Post Code was: SS1 2PH, now: SS2 6HZ
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
06 Oct 2008 363s Return made up to 05/06/08; no change of members
  • 363(287) ‐ Registered office changed on 06/10/08
  • 363(288) ‐ Secretary's particulars changed
18 Sep 2008 287 Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH
22 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
20 Jul 2007 363s Return made up to 05/06/07; full list of members
06 Jan 2007 288a New secretary appointed
13 Dec 2006 288b Secretary resigned;director resigned
15 Jun 2006 88(2)R Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100
15 Jun 2006 288a New secretary appointed;new director appointed