DAVE AND MIKE GOOD PLASTERING LTD
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 31/03/2531 March 2025 | Application to strike the company off the register |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2024-06-30 |
| 16/07/2416 July 2024 | Previous accounting period extended from 2024-04-30 to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 10/07/2310 July 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
| 03/08/213 August 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 21/07/2021 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 26/07/1926 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 20/09/1820 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
| 18/07/1718 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/03/1629 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 03/09/153 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/03/1530 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 26/03/1426 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
| 26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOOD |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 27/03/1327 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
| 21/08/1221 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 03/04/123 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 19/04/1119 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
| 05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 05/05/105 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOOD / 01/01/2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOOD / 01/01/2010 |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
| 04/08/084 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 16/06/0816 June 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
| 19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 02/05/072 May 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
| 22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 30/03/0630 March 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
| 06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 18/04/0518 April 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
| 31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 11/08/0411 August 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
| 27/04/0427 April 2004 | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
| 17/04/0317 April 2003 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: APPLETREE COURT, 2A VICARAGE LANE, HESSLE HULL EAST YORKSHIRE HU13 9LQ |
| 25/03/0325 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/03/0325 March 2003 | NEW DIRECTOR APPOINTED |
| 25/03/0325 March 2003 | SECRETARY RESIGNED |
| 25/03/0325 March 2003 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 14 BRIDGE HOUSE, BRIDGE STREET SUNDERLAND TYNE & WEAR SR11TE |
| 25/03/0325 March 2003 | DIRECTOR RESIGNED |
| 24/03/0324 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company