Advanced company searchLink opens in new window

PLASTIC SOLUTIONS LIMITED

Company number 05653852

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-02-15
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
  • GBP 2
13 Jul 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2,000
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
  • GBP 2
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
  • GBP 2
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