- Company Overview for CALEDONIAN PLASTICS LIMITED (00931307)
- Filing history for CALEDONIAN PLASTICS LIMITED (00931307)
- People for CALEDONIAN PLASTICS LIMITED (00931307)
- Charges for CALEDONIAN PLASTICS LIMITED (00931307)
- More for CALEDONIAN PLASTICS LIMITED (00931307)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2024 | DS01 | Application to strike the company off the register | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
21 Oct 2022 | AD01 | Registered office address changed from Holbrook Rise Holbrook Industrial Estate Sheffield South Yorkshire S20 3FG to 143 Furniss Avenue Sheffield S17 3QN on 21 October 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 May 2021 | CH01 | Director's details changed for Mrs Jane Elizabeth Laing on 12 May 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
28 Nov 2019 | AP01 | Appointment of Mrs Jane Elizabeth Laing as a director on 15 November 2019 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | CH01 | Director's details changed for Mrs Anne Patricia Hartley-Smith on 1 January 2016 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |