About

Registered Number: 04601964
Date of Incorporation: 27/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 2 months ago)
Registered Address: 202 Haslingden Old Road,, Rawtenstall, Rossendale, Lancashire, BB4 8RS

 

T E Heap Plasterers Ltd was registered on 27 November 2002 and are based in Lancashire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at T E Heap Plasterers Ltd. Heap, Tracey Ann, Heap, Terence Edward are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAP, Terence Edward 02 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HEAP, Tracey Ann 02 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 17 December 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 23 January 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 10 March 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 18 December 2003
225 - Change of Accounting Reference Date 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.