Advanced company searchLink opens in new window

TARGET PLASTICS HOLDINGS LIMITED

Company number 03796690

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)
13 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
30 Jan 2013 AD01 Registered office address changed from The Arnold Business Park Branbridges Road East Peckham Tonbridge Kent TN12 5LG United Kingdom on 30 January 2013
29 Jan 2013 4.70 Declaration of solvency
29 Jan 2013 600 Appointment of a voluntary liquidator
29 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-21
09 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-07-09
  • GBP 76
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
01 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Dec 2009 AD01 Registered office address changed from 138-140 Nathan Way West Thames Business Park London SE28 0AU on 14 December 2009
03 Dec 2009 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
13 Jul 2009 363a Return made up to 28/06/09; full list of members
14 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
17 Jul 2008 363a Return made up to 28/06/08; full list of members
16 Jul 2008 288c Director's Change of Particulars / edward taylor / 11/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 234 shepherds lane, now: nutfields; Area was: , now: ightham; Post Town was: dartford, now: sevenoaks; Post Code was: DA1 2PW, now: TN15 9EA; Country was: , now: united kingdom
11 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
22 Aug 2007 363a Return made up to 28/06/07; full list of members; amend
03 Aug 2007 363a Return made up to 28/06/07; full list of members