JAMES DONOGHUE (PLASTERING CONTRACTORS) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Progress report in a winding up by the court

View Document

12/06/2412 June 2024 Registered office address changed from C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-12

View Document

29/05/2429 May 2024 Progress report in a winding up by the court

View Document

02/05/232 May 2023 Progress report in a winding up by the court

View Document

19/05/2219 May 2022 Progress report in a winding up by the court

View Document

15/06/2115 June 2021 Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 2021-06-15

View Document

10/05/1910 May 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 18/03/2019:LIQ. CASE NO.1

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 58 BOLD STREET PEMBERTON WIGAN LANCASHIRE WN5 9EP

View Document

17/04/1817 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00010452

View Document

27/10/1727 October 2017 ORDER OF COURT TO WIND UP

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 24/06/14 STATEMENT OF CAPITAL GBP 100

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084095610001

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / GEMMA HARTER / 01/01/2016

View Document

26/02/1626 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONOGHUE / 01/01/2016

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/03/1430 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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