About

Registered Number: 02888635
Date of Incorporation: 18/01/1994 (30 years and 4 months ago)
Company Status: Liquidation
Date of Dissolution: 29/07/2014 (9 years and 10 months ago)
Registered Address: St Helens House, King Street, Derby, Derbyshire, DE1 3EE

 

East Midlands Plastering Ltd was registered on 18 January 1994, it's status at Companies House is "Liquidation". The business has 2 directors listed as Taylor, Linda, Sarginson, Barry Austin in the Companies House registry. 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
TAYLOR, Linda 18 January 1994 - 1
Secretary Name Appointed Resigned Total Appointments
SARGINSON, Barry Austin 18 January 1994 27 February 2009 1

Filing History

Document Type Date
AC92 - N/A 08 February 2016
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 29 April 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
4.68 - Liquidator's statement of receipts and payments 30 July 2013
AD01 - Change of registered office address 11 April 2013
4.68 - Liquidator's statement of receipts and payments 20 September 2012
4.68 - Liquidator's statement of receipts and payments 11 August 2011
F10.2 - N/A 05 August 2010
AD01 - Change of registered office address 29 June 2010
RESOLUTIONS - N/A 14 June 2010
4.20 - N/A 14 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 07 February 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 30 March 2005
395 - Particulars of a mortgage or charge 19 November 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 17 January 2003
363s - Annual Return 16 January 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 14 November 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 22 January 1997
287 - Change in situation or address of Registered Office 26 March 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 22 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
NEWINC - New incorporation documents 18 January 1994

Mortgages & Charges

Description Date Status Charge by
Fixed charge on book debts and other debts 15 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.