Advanced company searchLink opens in new window

JOHN COTTON PLASTICS LIMITED

Company number 00862685

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)
09 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
09 May 2012 4.71 Return of final meeting in a members' voluntary winding up
04 Jan 2012 AD01 Registered office address changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom on 4 January 2012
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 4.70 Declaration of solvency
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-14
28 Oct 2011 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 October 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
19 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-06-13
  • GBP 9,900
14 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
13 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
13 Jan 2011 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF on 13 January 2011
17 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
27 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
11 Feb 2010 TM01 Termination of appointment of Paul Jefferson as a director
10 Feb 2010 AP01 Appointment of Martin Henningsen as a director
03 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Oct 2009 CH01 Director's details changed for Paul Roger Jefferson on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Paul Roger Jefferson on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Paul Roger Jefferson on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Robert Chalders Hooper on 1 October 2009
13 May 2009 363a Return made up to 13/05/09; full list of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD
09 Feb 2009 288c Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF