- Company Overview for THE PLASTERBOARD CLIP COMPANY LTD (07050729)
- Filing history for THE PLASTERBOARD CLIP COMPANY LTD (07050729)
- People for THE PLASTERBOARD CLIP COMPANY LTD (07050729)
- More for THE PLASTERBOARD CLIP COMPANY LTD (07050729)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2021 | DS01 | Application to strike the company off the register | |
23 Dec 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
22 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
02 Jan 2019 | CH01 | Director's details changed for Mr Charles William Olley on 27 December 2018 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
12 Apr 2018 | PSC07 | Cessation of Pb Partners Pcc Ltd as a person with significant control on 6 April 2016 | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
15 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
03 Nov 2016 | TM01 | Termination of appointment of Nicholas Mayhew as a director on 31 March 2016 | |
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | CH01 | Director's details changed for Mr Charles William Olley on 23 September 2015 | |
14 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Feb 2014 | AP01 | Appointment of Mr Charles William Olley as a director | |
03 Feb 2014 | AD01 | Registered office address changed from Causeway House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 3 February 2014 | |
02 Feb 2014 | TM01 | Termination of appointment of Lisa Jury as a director |