About

Registered Number: 04474998
Date of Incorporation: 02/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 8 months ago)
Registered Address: 19 Eastgate Business Centre, Eastern Avenue, Burton-On-Trent, DE13 0AT,

 

Based in Burton-On-Trent, Derby Plastering Services Ltd was registered on 02 July 2002, it's status is listed as "Dissolved". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENEY, Alan Graham 02 July 2002 - 1
CHENEY, Graham 17 March 2006 17 March 2006 1
Secretary Name Appointed Resigned Total Appointments
CHENEY, Colette Julie 02 July 2002 17 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
CS01 - N/A 01 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 21 June 2018
AD01 - Change of registered office address 11 May 2018
PSC04 - N/A 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AD01 - Change of registered office address 20 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 25 July 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 18 March 2004
287 - Change in situation or address of Registered Office 15 October 2003
363s - Annual Return 25 July 2003
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.