About

Registered Number: 06078188
Date of Incorporation: 01/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years and 10 months ago)
Registered Address: 6 Nottingham Road, Long Eaton, Nottingham, Nottinghamshire, NG10 1HP

 

Established in 2007, Allen Plastering & Dry Lining Ltd has its registered office in Nottinghamshire, it's status is listed as "Dissolved". The organisation has 3 directors listed as Dunn, Tracey Ann, Allen, David, Iliffe, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David 01 February 2007 - 1
ILIFFE, Stephen John 01 February 2007 22 December 2010 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Tracey Ann 01 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
DISS40 - Notice of striking-off action discontinued 14 June 2017
CS01 - N/A 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH03 - Change of particulars for secretary 02 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 28 December 2012
AA01 - Change of accounting reference date 24 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 22 December 2010
CERTNM - Change of name certificate 26 November 2010
CONNOT - N/A 26 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 20 November 2008
225 - Change of Accounting Reference Date 04 November 2008
363a - Annual Return 27 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.