Advanced company searchLink opens in new window

VICTOR INTERNATIONAL PLASTICS (SOUTH) LIMITED

Company number 00507039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2019 SH19 Statement of capital on 7 August 2019
  • GBP 2
07 Aug 2019 SH20 Statement by Directors
07 Aug 2019 CAP-SS Solvency Statement dated 22/07/19
07 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2019 DS01 Application to strike the company off the register
10 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
17 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 13 December 2016
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
15 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
11 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
11 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
11 Nov 2016 TM01 Termination of appointment of Sarah Forrest as a director on 31 October 2016
15 Aug 2016 CH01 Director's details changed for Ms Sarah Forrest on 11 May 2016
27 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 600,000
12 May 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 600,000
05 Jan 2015 CH01 Director's details changed for Mr David William Gibson on 1 December 2014