- Company Overview for PLASTIC SOLUTIONS LIMITED (05653852)
- Filing history for PLASTIC SOLUTIONS LIMITED (05653852)
- People for PLASTIC SOLUTIONS LIMITED (05653852)
- Insolvency for PLASTIC SOLUTIONS LIMITED (05653852)
- More for PLASTIC SOLUTIONS LIMITED (05653852)
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 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2020 | |
22 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2019 | |
28 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2018 | |
10 Mar 2017 | 4.70 | Declaration of solvency | |
27 Feb 2017 | AD01 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 27 February 2017 | |
25 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
13 Jul 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-07-13
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2014 | AP03 | Appointment of Mrs Deborah Jane Taylor as a secretary | |
20 Jan 2014 | AD01 | Registered office address changed from 32 Curzon Street London W1J 7WS United Kingdom on 20 January 2014 | |
20 Jan 2014 | TM02 | Termination of appointment of Neveria Limited as a secretary | |
20 Jan 2014 | TM01 | Termination of appointment of Antonios Lakkotripis as a director |