About

Registered Number: 05029629
Date of Incorporation: 29/01/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 28-30 Grange Road West, Birkenhead, Wirral, CH41 4DA

 

Thexton Plastering & Dry Linings Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 21 July 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 07 April 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 02 March 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 20 March 2007
225 - Change of Accounting Reference Date 13 September 2006
395 - Particulars of a mortgage or charge 08 April 2006
363a - Annual Return 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 18 February 2005
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.