Advanced company searchLink opens in new window

PLASTERBOARD RECYCLING NETWORK UK LIMITED

Company number 06334564

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 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
22 Oct 2010 TM01 Termination of appointment of Lawrence Lillie as a director
04 Oct 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
01 Oct 2010 CH04 Secretary's details changed for Pp Secretaries Limited on 6 August 2010
02 Sep 2010 AAMD Amended total exemption full accounts made up to 31 August 2009
05 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
15 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Oct 2009 AA Total exemption small company accounts made up to 31 August 2008
26 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2009 363a Return made up to 06/08/09; full list of members
25 Sep 2009 288c Director's Change of Particulars / matthew purdie / 06/08/2009 / HouseName/Number was: , now: mill house; Street was: 41 tredegar square, now: dunmow road; Area was: mile end, now: ; Post Town was: london, now: high roding; Region was: , now: essex; Post Code was: E3 5AE, now: CM6 1NL
08 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2008 363a Return made up to 06/08/08; full list of members
29 Aug 2008 288c Director's Change of Particulars / lawrence lillie / 06/08/2008 / Middle Name/s was: brian, now: ; HouseName/Number was: , now: 4A; Street was: mayfair house, now: claremont lane; Area was: claremont lane, now:
26 Mar 2008 288a Director appointed lawrence lillie
26 Mar 2008 288b Appointment Terminated Director catherine loos
06 Aug 2007 NEWINC Incorporation