ADVANCED PLASTERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED PLASTERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03931607

Incorporation date

23/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon06/04/2026
Final Gazette dissolved following liquidation
dot icon06/01/2026
Return of final meeting in a members' voluntary winding up
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Removal of liquidator by court order
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2024-12-14
dot icon22/12/2023
Registered office address changed from 55a Kechill Gardens Bromley BR2 7NB England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-12-22
dot icon19/12/2023
Declaration of solvency
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Appointment of a voluntary liquidator
dot icon22/11/2023
Micro company accounts made up to 2023-08-31
dot icon28/09/2023
Previous accounting period extended from 2023-04-05 to 2023-08-31
dot icon02/04/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon10/10/2022
Micro company accounts made up to 2022-04-05
dot icon26/04/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-04-05
dot icon02/05/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon11/04/2020
Registered office address changed from 55 Kechill Gardens Bromley BR2 7NB England to 55a Kechill Gardens Bromley BR2 7NB on 2020-04-11
dot icon23/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-04-05
dot icon09/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon06/12/2018
Director's details changed for Mark Ross on 2018-11-23
dot icon18/11/2018
Registered office address changed from 6 Gates Green Road West Wickham Kent Brh 9Jw to 55 Kechill Gardens Bromley BR2 7NB on 2018-11-18
dot icon12/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon05/06/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-04-05
dot icon30/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-04-05
dot icon21/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon22/11/2015
Termination of appointment of Stephen Michael Large as a director on 2015-10-20
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon09/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon03/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon02/03/2014
Director's details changed for Stephen Michael Large on 2012-08-03
dot icon27/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon11/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon10/03/2013
Director's details changed for Stephen Michael Large on 2013-03-01
dot icon05/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon16/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-04-05
dot icon14/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon09/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mark Ross on 2009-10-05
dot icon09/04/2010
Secretary's details changed for Mark Ross on 2009-10-05
dot icon09/04/2010
Director's details changed for Stephen Michael Large on 2010-02-23
dot icon10/03/2010
Registered office address changed from 13 High Street Pembury Tunbridge Wells Kent TN2 4PH on 2010-03-10
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon02/03/2009
Return made up to 23/02/09; full list of members
dot icon02/03/2009
Secretary's change of particulars / mark ross / 01/10/2008
dot icon15/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon05/04/2008
Total exemption small company accounts made up to 2007-04-05
dot icon02/04/2008
Return made up to 23/02/08; full list of members
dot icon04/04/2007
Return made up to 23/02/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Return made up to 23/02/06; full list of members
dot icon07/03/2006
Secretary resigned;director resigned
dot icon26/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon11/05/2005
Return made up to 23/02/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 23/02/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-04-05
dot icon24/11/2003
Registered office changed on 24/11/03 from: 1 allandale road tunbridge wells kent TN2 3TY
dot icon15/05/2003
Return made up to 23/02/03; full list of members
dot icon13/05/2003
New director appointed
dot icon09/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon17/05/2002
Ad 18/04/02--------- £ si 98@1=98 £ ic 1/99
dot icon19/04/2002
Return made up to 23/02/02; full list of members
dot icon17/04/2002
New director appointed
dot icon14/02/2002
Total exemption full accounts made up to 2001-04-05
dot icon14/02/2002
Accounting reference date shortened from 28/02/02 to 05/04/01
dot icon02/10/2001
Return made up to 23/02/01; full list of members
dot icon10/03/2000
New secretary appointed
dot icon10/03/2000
New director appointed
dot icon06/03/2000
Ad 24/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon06/03/2000
Secretary resigned;director resigned
dot icon23/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
23/02/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
223.87K
-
0.00
-
-
2022
5
261.38K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Mark
Director
23/02/2000 - Present
-
Mccollum, Angela Jean
Nominee Director
23/02/2000 - 24/02/2000
493
Watkins, Margaret Mary
Nominee Secretary
23/02/2000 - 24/02/2000
182
Ross, Mark
Secretary
24/03/2006 - Present
-
Large, Stephen Michael
Director
17/02/2003 - 20/10/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED PLASTERING SERVICES LIMITED

ADVANCED PLASTERING SERVICES LIMITED is an(a) Dissolved company incorporated on 23/02/2000 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED PLASTERING SERVICES LIMITED?

toggle

ADVANCED PLASTERING SERVICES LIMITED is currently Dissolved. It was registered on 23/02/2000 and dissolved on 06/04/2026.

Where is ADVANCED PLASTERING SERVICES LIMITED located?

toggle

ADVANCED PLASTERING SERVICES LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does ADVANCED PLASTERING SERVICES LIMITED do?

toggle

ADVANCED PLASTERING SERVICES LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

What is the latest filing for ADVANCED PLASTERING SERVICES LIMITED?

toggle

The latest filing was on 06/04/2026: Final Gazette dissolved following liquidation.