Advanced company searchLink opens in new window

PLASTICON UK LIMITED

Company number 01118219

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)
26 Mar 2015 AA Full accounts made up to 30 June 2014
23 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
16 Jul 2014 AUD Auditor's resignation
09 Apr 2014 AP01 Appointment of Mr Mike Reilly as a director
08 Apr 2014 TM01 Termination of appointment of Wolter De Lange as a director
28 Nov 2013 TM01 Termination of appointment of Keith Worrall as a director
28 Nov 2013 AP01 Appointment of Mr Wolter De Lange as a director
14 Oct 2013 AA Full accounts made up to 30 June 2013
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
28 Aug 2013 TM01 Termination of appointment of Plasticon Europe B V as a director
21 Aug 2013 AP01 Appointment of Mr Tiemen Berger as a director
21 Aug 2013 AP03 Appointment of Mr Ian Nicholas Fisher as a secretary
18 Jul 2013 TM02 Termination of appointment of Christopher Burdall as a secretary
09 Apr 2013 AA Accounts for a medium company made up to 30 June 2012
11 Dec 2012 TM01 Termination of appointment of Floris Groeneveld as a director
11 Dec 2012 AP01 Appointment of Mr Keith Worrall as a director
06 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
06 Sep 2012 TM01 Termination of appointment of Michael Day as a director
12 Mar 2012 AA Accounts for a medium company made up to 30 June 2011
28 Jan 2012 AP01 Appointment of Mr Michael Day as a director
04 Jan 2012 AD01 Registered office address changed from Beck View Road Grovehill Industrial Estate Beverley East Yorkshire HU17 0JT on 4 January 2012
09 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
25 Mar 2011 AA Accounts for a medium company made up to 30 June 2010