Advanced company searchLink opens in new window

PLASTICS EBUYER LIMITED

Company number 06725845

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)
23 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Oct 2011 4.68 Liquidators' statement of receipts and payments to 21 September 2011
14 Oct 2010 4.20 Statement of affairs with form 4.19
14 Oct 2010 600 Appointment of a voluntary liquidator
30 Sep 2010 AD01 Registered office address changed from Unit 5 Aldridge Fields Business Park Middlemore Lane West Walsall West Midlands WS9 8AE United Kingdom on 30 September 2010
29 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-22
24 Sep 2010 AP01 Appointment of Susan Dorothy Tapper as a director
06 Jan 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1
06 Jan 2010 AD01 Registered office address changed from Unit 5 Aldridge Fields Business Park Middlemore Lane West Walsall West Midlands WS4 8AE on 6 January 2010
05 Jan 2010 AD03 Register(s) moved to registered inspection location
05 Jan 2010 AD02 Register inspection address has been changed
17 Oct 2009 TM02 Termination of appointment of Katherine Tonry as a secretary
17 Oct 2009 TM01 Termination of appointment of Christopher Sayer as a director
17 Oct 2009 AP01 Appointment of William Alan Tapper as a director
02 Oct 2009 287 Registered office changed on 02/10/2009 from west midlands house gipsy lane willenhall west midlands WV13 2HA uk
25 Sep 2009 288b Appointment Terminated Director alan tapper
25 Sep 2009 288a Director appointed christopher richard sayer
16 Oct 2008 NEWINC Incorporation