About

Registered Number: 05267870
Date of Incorporation: 22/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2016 (7 years and 8 months ago)
Registered Address: 3 Beasley's Yard, 126a High Street, Uxbridge, Middlesex, UB8 1JT

 

Based in Uxbridge, C & O Plastering Ltd was established in 2004, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. Chelba, Corneliu, Cirdei, Ovidiu are listed as directors of C & O Plastering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHELBA, Corneliu 22 October 2004 - 1
CIRDEI, Ovidiu 22 October 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 May 2016
4.68 - Liquidator's statement of receipts and payments 03 April 2016
4.68 - Liquidator's statement of receipts and payments 06 February 2015
AD01 - Change of registered office address 20 January 2014
RESOLUTIONS - N/A 17 January 2014
4.20 - N/A 17 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 03 April 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 22 June 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AA - Annual Accounts 31 August 2009
287 - Change in situation or address of Registered Office 27 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
363a - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 18 September 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 01 December 2006
287 - Change in situation or address of Registered Office 23 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
363s - Annual Return 11 April 2006
CERTNM - Change of name certificate 08 December 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
NEWINC - New incorporation documents 22 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.