Advanced company searchLink opens in new window

GLOBAL PLASTIC SOLUTIONS LTD

Company number 07078390

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-19
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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