- Company Overview for CEPLAST (HOLDINGS) EUROPE LIMITED (06600159)
- Filing history for CEPLAST (HOLDINGS) EUROPE LIMITED (06600159)
- People for CEPLAST (HOLDINGS) EUROPE LIMITED (06600159)
- Insolvency for CEPLAST (HOLDINGS) EUROPE LIMITED (06600159)
- More for CEPLAST (HOLDINGS) EUROPE LIMITED (06600159)
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
|
|
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
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
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 |