About

Registered Number: 05679819
Date of Incorporation: 18/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (9 years and 7 months ago)
Registered Address: 36 Druid Park Road, Sneyd Park Estate, Willenhall, West Midlands, WV12 5EH

 

R F S Plastering Ltd was established in 2006, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSH, Nicola 18 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 26 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DS01 - Striking off application by a company 01 October 2014
DISS40 - Notice of striking-off action discontinued 25 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 13 November 2013
DISS40 - Notice of striking-off action discontinued 14 August 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 23 October 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 20 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AR01 - Annual Return 16 March 2012
DISS40 - Notice of striking-off action discontinued 07 February 2012
AA - Annual Accounts 06 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 22 March 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AR01 - Annual Return 09 February 2011
DISS16(SOAS) - N/A 03 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AR01 - Annual Return 02 June 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 01 December 2009
DISS40 - Notice of striking-off action discontinued 27 May 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 19 November 2007
363s - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
287 - Change in situation or address of Registered Office 26 January 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.