Advanced company searchLink opens in new window

PACIFIC PLYWOOD INTERNATIONAL LIMITED

Company number 06051674

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2021 CH01 Director's details changed for Yi Liu on 10 August 2021
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2021 DS01 Application to strike the company off the register
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
14 Apr 2020 AA Accounts for a dormant company made up to 31 January 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
21 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
13 Dec 2018 CH01 Director's details changed for Yi Liu on 13 December 2018
13 Dec 2018 CH04 Secretary's details changed for Uk Jiecheng Business Limited on 13 December 2018
13 Dec 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London England CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 13 December 2018
28 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
12 Jan 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 12 January 2018
12 Jan 2018 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 12 January 2018
29 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
11 Jan 2017 AP04 Appointment of J&C Business (Uk) Co., Limited as a secretary on 11 January 2017
13 Dec 2016 AD01 Registered office address changed from Suite 1001 2 Woodberry Grove North Finchley London N12 0DR to Rm101, Maple House 118 High Street Purley London England CR8 2AD on 13 December 2016
27 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
10 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
11 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000