- Company Overview for HSP PLASTICS LIMITED (02119147)
- Filing history for HSP PLASTICS LIMITED (02119147)
- People for HSP PLASTICS LIMITED (02119147)
- Charges for HSP PLASTICS LIMITED (02119147)
- Insolvency for HSP PLASTICS LIMITED (02119147)
- More for HSP PLASTICS LIMITED (02119147)
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) |
---|---|---|---|
24 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2014 | 2.35B | Notice of move from Administration to Dissolution on 16 September 2014 | |
15 Apr 2014 | 2.24B | Administrator's progress report to 18 March 2014 | |
14 Nov 2013 | 2.23B | Result of meeting of creditors | |
23 Oct 2013 | 2.17B | Statement of administrator's proposal | |
01 Oct 2013 | AD01 | Registered office address changed from Walter House Kingscroft Court Havant Hampshire PO9 1LS on 1 October 2013 | |
30 Sep 2013 | 2.12B | Appointment of an administrator | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Apr 2013 | AR01 |
Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-15
|
|
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
05 Apr 2012 | TM02 | Termination of appointment of Clare Elizabeth Ann Joyce as a secretary on 9 May 2011 | |
05 Apr 2012 | TM01 | Termination of appointment of Clare Elizabeth Ann Joyce as a director on 9 May 2011 | |
20 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 Jan 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 August 2009 | |
28 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Sep 2009 | 288a | Director appointed clive joyce | |
08 Sep 2009 | 288a | Director and secretary appointed clare joyce | |
08 Sep 2009 | 288b | Appointment terminated director sarah hudders | |
08 Sep 2009 | 288b | Appointment terminated director and secretary neil hudders | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 |