- Company Overview for BUILDING PLASTICS 4 U LIMITED (06891125)
- Filing history for BUILDING PLASTICS 4 U LIMITED (06891125)
- People for BUILDING PLASTICS 4 U LIMITED (06891125)
- More for BUILDING PLASTICS 4 U LIMITED (06891125)
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) |
---|---|---|---|
04 Mar 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
28 May 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
17 May 2024 | PSC01 | Notification of Stewart Woods as a person with significant control on 10 August 2023 | |
17 May 2024 | PSC04 | Change of details for Mr Stephen James Groom as a person with significant control on 10 August 2023 | |
10 Aug 2023 | PSC07 | Cessation of Stewart Woods as a person with significant control on 9 August 2023 | |
10 Aug 2023 | PSC04 | Change of details for Mr Stephen James Groom as a person with significant control on 9 August 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
19 May 2022 | PSC01 | Notification of Stewart Woods as a person with significant control on 31 March 2022 | |
19 May 2022 | PSC01 | Notification of Stephen James Groom as a person with significant control on 31 March 2022 | |
19 May 2022 | PSC07 | Cessation of Jayme Anthony Wisker as a person with significant control on 31 March 2022 | |
19 May 2022 | PSC07 | Cessation of Anthony Wisker as a person with significant control on 31 March 2022 | |
19 May 2022 | PSC07 | Cessation of Rachel Amanda Wisker as a person with significant control on 31 March 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
19 May 2022 | TM01 | Termination of appointment of Anthony Wisker as a director on 19 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Jayme Anthony Wisker as a director on 19 May 2022 | |
19 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Stewart Woods as a director on 22 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Stephen James Groom as a director on 22 March 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
31 Mar 2020 | AD01 | Registered office address changed from , 15 Patricia Way, Pysons Road Industrial Estate, Broadstairs, Kent, CT10 2LF to 15 Patricia Way Pysons Road Industrial Estate Broadstairs Kent CT10 2LF on 31 March 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |