Based in Sheffield, S.D.P. Plastering Ltd was founded on 11 January 2001, it's status at Companies House is "Dissolved". The companies director is listed as Paul, Kevin Robert at Companies House. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAUL, Kevin Robert | 11 January 2001 | 12 January 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 August 2018 | |
LIQ14 - N/A | 24 May 2018 | |
TM01 - Termination of appointment of director | 08 May 2018 | |
LIQ03 - N/A | 22 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 May 2017 | |
LIQ10 - N/A | 19 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 11 January 2016 | |
AD01 - Change of registered office address | 12 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 31 December 2013 | |
AD01 - Change of registered office address | 26 November 2012 | |
2.24B - N/A | 20 November 2012 | |
2.34B - N/A | 05 November 2012 | |
2.23B - N/A | 18 October 2012 | |
2.17B - N/A | 27 September 2012 | |
AD01 - Change of registered office address | 16 August 2012 | |
2.12B - N/A | 08 August 2012 | |
AP01 - Appointment of director | 16 March 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 14 September 2011 | |
MG01 - Particulars of a mortgage or charge | 25 June 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 09 November 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 03 February 2009 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 29 January 2007 | |
AA - Annual Accounts | 18 July 2006 | |
363a - Annual Return | 13 March 2006 | |
287 - Change in situation or address of Registered Office | 07 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
363s - Annual Return | 04 February 2005 | |
AA - Annual Accounts | 21 January 2005 | |
AA - Annual Accounts | 13 July 2004 | |
363s - Annual Return | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
AA - Annual Accounts | 13 February 2003 | |
363s - Annual Return | 23 January 2003 | |
363s - Annual Return | 12 February 2002 | |
225 - Change of Accounting Reference Date | 09 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
287 - Change in situation or address of Registered Office | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 02 February 2001 | |
288b - Notice of resignation of directors or secretaries | 02 February 2001 | |
NEWINC - New incorporation documents | 11 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over deposits | 23 June 2011 | Outstanding |
N/A |
Mortgage debenture | 11 May 2005 | Outstanding |
N/A |