Advanced company searchLink opens in new window

ADMIRAL PLASTERING LIMITED

Company number 06275458

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)
29 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2016 L64.07 Completion of winding up
15 Oct 2015 COCOMP Order of court to wind up
14 Oct 2015 AC92 Restoration by order of the court
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
25 Apr 2012 TM02 Termination of appointment of Dawda Bobb as a secretary
25 Apr 2012 AP01 Appointment of Ms Helen Turner as a director
05 Apr 2012 AD01 Registered office address changed from C/O Dawda Bobb 2 Windrush Court Windrush Drive High Wycombe Buckinghamshire HP13 7UL United Kingdom on 5 April 2012
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
11 Jul 2011 TM01 Termination of appointment of Nina Frape as a director
10 Jul 2011 AA Accounts for a dormant company made up to 31 August 2010
10 Jul 2011 TM01 Termination of appointment of Nina Frape as a director
10 May 2011 AD01 Registered office address changed from 3 Glade View High Wycombe Bucks HP12 4UN on 10 May 2011
16 Aug 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Miss Nina Mellissa Frape on 1 June 2010
15 Dec 2009 TM01 Termination of appointment of Javed Razzaq as a director
24 Sep 2009 AA Accounts for a dormant company made up to 31 August 2009