Advanced company searchLink opens in new window

RUBBER, FOAM & PLASTICS LIMITED

Company number 06054550

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2016 DS01 Application to strike the company off the register
22 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
22 Feb 2016 TM02 Termination of appointment of Sandra Patricia Flynn as a secretary on 1 January 2016
15 May 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
24 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
20 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
29 May 2009 AA Accounts for a dormant company made up to 31 March 2009
27 Feb 2009 363a Return made up to 16/01/09; full list of members
21 Nov 2008 AA Accounts for a dormant company made up to 31 March 2008
12 Mar 2008 363s Return made up to 16/01/08; full list of members
05 Mar 2008 225 Prev ext from 31/01/2008 to 31/03/2008
05 Mar 2008 288b Appointment terminated director christine avis
05 Mar 2008 288b Appointment terminated secretary north west registration services (1994) LIMITED
05 Mar 2008 288a Director appointed david charles o'donnell