About

Registered Number: 06644708
Date of Incorporation: 11/07/2008 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (5 years and 7 months ago)
Registered Address: Unit 1 Blunts Wall Farm, Blunts Wall Road, Billericay, Essex, CM12 9SA

 

Architectural Plastering Centre Ltd was established in 2008, it has a status of "Dissolved". We do not know the number of employees at this company. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTER, James 01 November 2010 18 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 30 March 2016
AAMD - Amended Accounts 23 September 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 17 October 2014
AD01 - Change of registered office address 17 October 2014
AA - Annual Accounts 03 April 2014
AP01 - Appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
AR01 - Annual Return 11 October 2013
AD01 - Change of registered office address 11 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
SH01 - Return of Allotment of shares 15 September 2010
AA01 - Change of accounting reference date 15 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
NEWINC - New incorporation documents 11 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.