- Company Overview for PLASTOY LIMITED (05282786)
- Filing history for PLASTOY LIMITED (05282786)
- People for PLASTOY LIMITED (05282786)
- Charges for PLASTOY LIMITED (05282786)
- Insolvency for PLASTOY LIMITED (05282786)
- More for PLASTOY LIMITED (05282786)
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) |
---|---|---|---|
28 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2020 | AM23 | Notice of move from Administration to Dissolution | |
06 Sep 2019 | AM10 | Administrator's progress report | |
09 May 2019 | AM06 | Notice of deemed approval of proposals | |
11 Apr 2019 | AM03 | Statement of administrator's proposal | |
04 Apr 2019 | AM02 | Statement of affairs with form AM02SOA | |
03 Apr 2019 | AM02 | Statement of affairs with form AM02SOA | |
26 Mar 2019 | MR04 | Satisfaction of charge 052827860004 in full | |
18 Feb 2019 | AD01 | Registered office address changed from 127 Beverley Road Hessle East Yorkshire HU13 9AN England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 18 February 2019 | |
15 Feb 2019 | AM01 | Appointment of an administrator | |
27 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Dec 2018 | AP03 | Appointment of Mr Terence Lowndes as a secretary on 25 November 2018 | |
05 Dec 2018 | CH03 | Secretary's details changed for Mr Liam White on 25 November 2018 | |
05 Dec 2018 | TM02 | Termination of appointment of Liam White as a secretary on 25 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
03 May 2018 | MR01 | Registration of charge 052827860005, created on 12 April 2018 | |
14 Dec 2017 | MR01 | Registration of charge 052827860004, created on 13 December 2017 | |
13 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
09 Jun 2017 | AD01 | Registered office address changed from 26 Mill Dam Drive Beverley HU17 0WF England to 127 Beverley Road Hessle East Yorkshire HU13 9AN on 9 June 2017 | |
04 Apr 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
04 Apr 2017 | MR04 | Satisfaction of charge 052827860002 in full | |
20 Mar 2017 | MR01 | Registration of charge 052827860003, created on 20 March 2017 | |
26 Feb 2017 | TM01 | Termination of appointment of Liam Michael White as a director on 24 February 2017 | |
26 Feb 2017 | TM01 | Termination of appointment of Jack William Lowndes as a director on 24 February 2017 |