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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on book debts and other debts | 15 November 2004 | Outstanding |
N/A |