- Company Overview for LVS SMALL PLASTIC PARTS LTD (01154476)
- Filing history for LVS SMALL PLASTIC PARTS LTD (01154476)
- People for LVS SMALL PLASTIC PARTS LTD (01154476)
- Charges for LVS SMALL PLASTIC PARTS LTD (01154476)
- Insolvency for LVS SMALL PLASTIC PARTS LTD (01154476)
- More for LVS SMALL PLASTIC PARTS LTD (01154476)
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) |
---|---|---|---|
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
15 Nov 2017 | PSC02 | Notification of Jt & Sa Holdings Limited as a person with significant control on 30 June 2017 | |
14 Nov 2017 | PSC07 | Cessation of Small Plastic Parts (Group) Limited as a person with significant control on 30 June 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Maura Hendrick as a director on 18 October 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Maura Hendrick as a director on 18 October 2017 | |
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
14 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | MA | Memorandum and Articles of Association | |
14 Jul 2017 | CC04 | Statement of company's objects | |
07 Jul 2017 | TM01 | Termination of appointment of William Terence Anderson as a director on 30 June 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of William Terence Anderson as a secretary on 30 June 2017 | |
28 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 June 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
17 May 2016 | MR01 | Registration of charge 011544760008, created on 5 May 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | TM01 | Termination of appointment of Austin Campbell Anderson as a director on 16 May 2014 | |
29 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
08 Sep 2014 | CH01 | Director's details changed for Mr Simon Jonathan Anderson on 24 April 2013 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |