- Company Overview for PLASPLUGS DIAMOND TOOLS LTD (07684642)
- Filing history for PLASPLUGS DIAMOND TOOLS LTD (07684642)
- People for PLASPLUGS DIAMOND TOOLS LTD (07684642)
- Charges for PLASPLUGS DIAMOND TOOLS LTD (07684642)
- Insolvency for PLASPLUGS DIAMOND TOOLS LTD (07684642)
- More for PLASPLUGS DIAMOND TOOLS LTD (07684642)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2014 | L64.07 | Completion of winding up | |
19 May 2014 | COCOMP | Order of court to wind up | |
15 May 2014 | COCOMP | Order of court to wind up | |
22 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
14 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 30 November 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Dec 2011 | TM01 | Termination of appointment of Alistair James Turner as a director on 8 December 2011 | |
05 Aug 2011 | CERTNM |
Company name changed plasplugs coolcut LTD\certificate issued on 05/08/11
|
|
05 Aug 2011 | CONNOT | Change of name notice | |
28 Jul 2011 | TM01 | Termination of appointment of Neale Turner as a director | |
28 Jun 2011 | NEWINC |
Incorporation
|