About

Registered Number: 04139001
Date of Incorporation: 11/01/2001 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2018 (6 years and 8 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAUL, Kevin Robert 11 January 2001 12 January 2003 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 23 June 2011 Outstanding

N/A

Mortgage debenture 11 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.