Advanced company searchLink opens in new window

PHOTOPLAST LIMITED

Company number 04765802

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)
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
  • GBP 1,000
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
  • GBP 1,000
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