- Company Overview for GLOBAL PLASTIC SOLUTIONS LTD (07078390)
- Filing history for GLOBAL PLASTIC SOLUTIONS LTD (07078390)
- People for GLOBAL PLASTIC SOLUTIONS LTD (07078390)
- Charges for GLOBAL PLASTIC SOLUTIONS LTD (07078390)
- Insolvency for GLOBAL PLASTIC SOLUTIONS LTD (07078390)
- More for GLOBAL PLASTIC SOLUTIONS LTD (07078390)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2017 | |
25 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2016 | |
20 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | AD01 | Registered office address changed from The Lime Store Florence Road Industrial Estate Kelly Bray Cornwall PL17 8EQ to 29 New Walk Leicester LE1 6TE on 20 October 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2015 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
17 May 2013 | CH01 | Director's details changed for Clare Edwina Fairhurst on 4 April 2013 | |
17 May 2013 | CH01 | Director's details changed for Mr Paul Alan Fairhurst on 4 April 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
15 Nov 2012 | AP01 | Appointment of Clare Edwina Fairhurst as a director | |
14 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 29 October 2012
|
|
25 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
22 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off |