About

Registered Number: 04195952
Date of Incorporation: 06/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 8 months ago)
Registered Address: 5 Bobbies Bank, Whitby, North Yorkshire, Y021 1EF,

 

Nc Plastering Ltd was registered on 06 April 2001 with its registered office in Whitby, North Yorkshire, it's status is listed as "Dissolved". This company has one director listed as Coates, Rachel at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COATES, Rachel 06 April 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 22 June 2016
CH03 - Change of particulars for secretary 22 June 2016
CH03 - Change of particulars for secretary 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 24 December 2015
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 23 December 2013
DISS40 - Notice of striking-off action discontinued 13 August 2013
AR01 - Annual Return 12 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 11 June 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 28 April 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 20 July 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 20 June 2002
225 - Change of Accounting Reference Date 20 June 2002
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.