Advanced company searchLink opens in new window

PLASTCON SYSTEMS LIMITED

Company number 07721841

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)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2017 L64.04 Dissolution deferment
29 Mar 2017 L64.07 Completion of winding up
19 Apr 2016 COCOMP Order of court to wind up
02 Mar 2016 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
01 Mar 2016 CH01 Director's details changed for Mr Steven John Partridge on 10 February 2016
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Sep 2014 AP01 Appointment of Mr Raymond Charles Kelly as a director on 3 September 2014
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
21 Feb 2014 CERTNM Company name changed professional dust control LTD\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
21 Feb 2014 CONNOT Change of name notice
19 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
10 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Mr Steven John Partridge on 16 February 2012
28 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)