- Company Overview for PLASTICS SORTING LIMITED (06459914)
- Filing history for PLASTICS SORTING LIMITED (06459914)
- People for PLASTICS SORTING LIMITED (06459914)
- Charges for PLASTICS SORTING LIMITED (06459914)
- Insolvency for PLASTICS SORTING LIMITED (06459914)
- More for PLASTICS SORTING LIMITED (06459914)
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) |
---|---|---|---|
30 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2015 | COLIQ | Deferment of dissolution (voluntary) | |
31 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2014 | AD01 | Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014 | |
17 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2014 | |
04 Jun 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
04 Jun 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 | |
30 Jan 2013 | 2.24B | Administrator's progress report to 10 January 2013 | |
10 Jan 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Sep 2012 | 2.24B | Administrator's progress report to 31 July 2012 | |
21 Mar 2012 | 2.23B | Result of meeting of creditors | |
02 Mar 2012 | 2.17B | Statement of administrator's proposal | |
02 Mar 2012 | 2.16B | Statement of affairs with form 2.14B | |
07 Feb 2012 | AD01 | Registered office address changed from Unit 1 Blackwood Business Park Newport Road Pontllanfraith NP12 2XN on 7 February 2012 | |
07 Feb 2012 | 2.12B | Appointment of an administrator | |
04 Apr 2011 | AD01 | Registered office address changed from 113, Cathedral Rd Canton Cardiff CF11 9PH on 4 April 2011 | |
27 Jan 2011 | AR01 |
Annual return made up to 27 December 2010 with full list of shareholders
Statement of capital on 2011-01-27
|
|
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jul 2010 | AP01 | Appointment of Christopher Andrew White as a director | |
18 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2010 | AP01 |
Appointment of Christopher Andrew White as a director
|
|
18 Jun 2010 | SH08 | Change of share class name or designation | |
18 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 15 April 2010
|
|
03 Feb 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr Christopher Paul Baylis on 9 October 2009 |