- Company Overview for PLASTCON SYSTEMS LIMITED (07721841)
- Filing history for PLASTCON SYSTEMS LIMITED (07721841)
- People for PLASTCON SYSTEMS LIMITED (07721841)
- Insolvency for PLASTCON SYSTEMS LIMITED (07721841)
- More for PLASTCON SYSTEMS LIMITED (07721841)
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
|
|
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
|
|
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
|
|
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
|
|
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
|