- Company Overview for C&H PLASTICS GROUP LIMITED (05460287)
- Filing history for C&H PLASTICS GROUP LIMITED (05460287)
- People for C&H PLASTICS GROUP LIMITED (05460287)
- Charges for C&H PLASTICS GROUP LIMITED (05460287)
- Insolvency for C&H PLASTICS GROUP LIMITED (05460287)
- More for C&H PLASTICS GROUP LIMITED (05460287)
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) |
---|---|---|---|
19 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2008 | 4.20 | Statement of affairs with form 4.19 | |
24 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from norfolk house centre 82 saxon gate west milton keynes MK9 2DL | |
06 Oct 2008 | 288b | Appointment Terminated Director jan samuel | |
09 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
06 Jun 2008 | 363a | Return made up to 23/05/08; full list of members | |
17 Jan 2008 | 288b | Director resigned | |
23 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
09 Jul 2007 | 363a | Return made up to 23/05/07; full list of members | |
26 Apr 2007 | 395 | Particulars of mortgage/charge | |
23 Feb 2007 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
24 Jan 2007 | CERTNM | Company name changed hampole LIMITED\certificate issued on 24/01/07 | |
15 Dec 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Dec 2006 | 395 | Particulars of mortgage/charge | |
03 Aug 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
20 Jul 2006 | 88(2)R | Ad 20/07/05--------- £ si 51000@1 | |
13 Jul 2006 | 363a | Return made up to 23/05/06; full list of members | |
31 May 2006 | 287 | Registered office changed on 31/05/06 from: norfolk house centre 82 saxon gate west milton keynes buckingham MK9 2DL | |
26 May 2006 | 287 | Registered office changed on 26/05/06 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP | |
30 Nov 2005 | 288a | New director appointed | |
29 Nov 2005 | 288a | New director appointed | |
03 Nov 2005 | 225 | Accounting reference date shortened from 31/05/06 to 30/09/05 | |
15 Sep 2005 | 288b | Secretary resigned |