T COLE FIBROUS PLASTER LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/10/2313 October 2023 Termination of appointment of Thomas Cole as a director on 2023-08-25

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Appointment of a voluntary liquidator

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Statement of affairs

View Document

21/07/2321 July 2023 Registered office address changed from 17 Kingsway St John's Terrace Bedford MK42 9BJ England to 136 Hertford Road Enfield Middlesex EN3 5AX on 2023-07-21

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 PREVEXT FROM 12/02/2019 TO 28/02/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 17 FOREST GROVE, WOODSIDE, THORNWOOD,EPPING FOREST GROVE, WOODSIDE THORNWOOD EPPING CM16 6NS ENGLAND

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

29/10/1829 October 2018 12/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 Annual accounts for year ending 12 Feb 2018

View Accounts

12/11/1712 November 2017 12/02/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS COLE

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 254A ONGAR ROAD BRENTWOOD CM15 9DX ENGLAND

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

12/02/1712 February 2017 Annual accounts for year ending 12 Feb 2017

View Accounts

24/10/1624 October 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 21 PINEWOOD WAY HUTTON BRENTWOOD ESSEX CM13 1HS ENGLAND

View Document

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

25/07/1625 July 2016 PREVSHO FROM 28/02/2016 TO 12/02/2016

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 12 February 2016

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

12/02/1612 February 2016 Annual accounts for year ending 12 Feb 2016

View Accounts

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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