Advanced company searchLink opens in new window

THE PLASTERBOARD CLIP COMPANY LTD

Company number 07050729

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)
02 Feb 2014 TM01 Termination of appointment of Gary Price as a director
02 Feb 2014 TM01 Termination of appointment of Peter James as a director
02 Feb 2014 AR01 Annual return made up to 20 October 2013 with full list of shareholders
02 Feb 2014 AD01 Registered office address changed from Quentins Galloway Road Bishop's Stortford Hertfordshire CM23 2HS England on 2 February 2014
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment 20/01/2014
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 14,238
02 Sep 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2013 CH01 Director's details changed for Mr Nicholas Mayhew on 1 February 2013
23 Jan 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
19 Sep 2012 AD01 Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT England on 19 September 2012
01 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
31 Mar 2011 CH01 Director's details changed for Mr Nicholas Mayhew on 20 October 2010
20 Oct 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 3,500
09 Feb 2010 CERTNM Company name changed clipmaster LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02
09 Feb 2010 CONNOT Change of name notice
20 Oct 2009 NEWINC Incorporation