Advanced company searchLink opens in new window

PLASCOAT INTERNATIONAL LIMITED

Company number 00807284

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,895,000
23 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2016 DS01 Application to strike the company off the register
10 Jun 2015 AA Full accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,895,000
24 Jun 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,895,000
14 Aug 2013 AP01 Appointment of Mr Jeremy Michael Stoke as a director
31 Jul 2013 TM01 Termination of appointment of Christopher Dunnett as a director
05 Jul 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
15 Jun 2012 AA Full accounts made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
15 Jul 2011 AA Full accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
29 Mar 2011 TM01 Termination of appointment of Withersmead Holdings Limited as a director
24 Sep 2010 AP01 Appointment of Mr Christopher Frederic Dunnett as a director
20 Jul 2010 AA Full accounts made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
31 Mar 2010 CH02 Director's details changed for Withersmead Holdings Limited on 24 March 2010
31 Mar 2010 CH04 Secretary's details changed for Tdc Plastics Ltd on 24 March 2010
08 Jun 2009 AA Full accounts made up to 31 December 2008
27 Mar 2009 363a Return made up to 27/03/09; full list of members