About

Registered Number: 06019263
Date of Incorporation: 05/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 47 Butt Road, Colchester, Essex, CO3 3BZ

 

Colne Plastering Ltd was registered on 05 December 2006, it has a status of "Dissolved". We do not know the number of employees at the company. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANFIELD, Richard 01 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HEATH, John 01 December 2017 07 December 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
TM02 - Termination of appointment of secretary 07 December 2017
AP03 - Appointment of secretary 04 December 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CH01 - Change of particulars for director 03 April 2017
DISS40 - Notice of striking-off action discontinued 12 April 2016
AR01 - Annual Return 11 April 2016
DISS16(SOAS) - N/A 06 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 30 March 2015
SH06 - Notice of cancellation of shares 09 January 2015
SH03 - Return of purchase of own shares 09 January 2015
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 17 April 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 22 April 2008
225 - Change of Accounting Reference Date 15 April 2008
363a - Annual Return 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.