- Company Overview for D & P PLASTICS LTD (06661051)
- Filing history for D & P PLASTICS LTD (06661051)
- People for D & P PLASTICS LTD (06661051)
- Charges for D & P PLASTICS LTD (06661051)
- More for D & P PLASTICS LTD (06661051)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Oct 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
19 Oct 2013 | CH01 | Director's details changed for Derek Dennis Mountney on 1 October 2013 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Oct 2009 | AA01 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 | |
07 Sep 2009 | 363a | Return made up to 31/07/09; full list of members | |
02 Sep 2009 | 288b | Appointment terminated secretary fletcher kennedy secretaries LTD | |
05 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from 1 international industrial est rainham essex RM13 8RH united kingdom | |
31 Jul 2008 | 288a | Director appointed derek dennis mountney | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from 7 petworth road haslemere surrey GU27 2JB | |
31 Jul 2008 | 288b | Appointment terminated director fletcher kennedy directors LTD |