Advanced company searchLink opens in new window

CEPLAST (HOLDINGS) EUROPE LIMITED

Company number 06600159

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)
16 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Mar 2018 600 Appointment of a voluntary liquidator
06 Mar 2018 LIQ10 Removal of liquidator by court order
01 Jun 2017 4.68 Liquidators' statement of receipts and payments to 22 March 2017
18 Apr 2016 AD01 Registered office address changed from Unit 12 Admiral Park Airport Service Road Portsmouth Hampshire PO3 5RQ to 92 London Street Reading Berkshire RG1 4SJ on 18 April 2016
12 Apr 2016 4.70 Declaration of solvency
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
06 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300
07 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 300
20 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
03 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
17 Apr 2013 AD01 Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom on 17 April 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
06 Nov 2012 AA01 Previous accounting period extended from 30 June 2012 to 31 July 2012
22 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
11 May 2012 AD01 Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 11 May 2012
08 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Sep 2011 AD01 Registered office address changed from the Blackberry Patch Parkstone Road Ropley Alresford Hampshire SO24 0EP on 21 September 2011
06 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Mark Ian Oakley on 30 April 2010