Advanced company searchLink opens in new window

PLASTIC COW LIMITED

Company number 05057352

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2019 TM01 Termination of appointment of David William Fennell as a director on 29 January 2019
28 Jan 2019 AD01 Registered office address changed from Unit G12 South Central East Steedman Street London SE17 3BA to 2 Mansfield Street London W1G 9NF on 28 January 2019
28 Jan 2019 AP01 Appointment of Mr Peter Stevens as a director on 15 January 2019
24 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
20 May 2015 AD01 Registered office address changed from Renaissance Works 120-122 Bermondsey Street London SE1 3TX to Unit G12 South Central East Steedman Street London SE17 3BA on 20 May 2015
07 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
10 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for David William Fennell on 26 February 2013