- Company Overview for PHOTOPLAST LIMITED (04765802)
- Filing history for PHOTOPLAST LIMITED (04765802)
- People for PHOTOPLAST LIMITED (04765802)
- More for PHOTOPLAST LIMITED (04765802)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
04 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
02 Jul 2015 | TM01 | Termination of appointment of Leon Vermeulen as a director on 19 June 2015 | |
11 May 2015 | CH01 | Director's details changed for Mr David Peter Marshall Jones on 14 April 2015 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to Stafford Lake Farm Stafford Lake Knaphill Woking Surrey GU21 2SJ on 31 October 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Sep 2012 | TM01 | Termination of appointment of a director | |
16 Aug 2012 | TM01 | Termination of appointment of Andrew Thomson as a director | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Ms Penelope Anne Collings on 1 June 2010 |