Advanced company searchLink opens in new window

TAME PLASTICS LIMITED

Company number 07745775

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2021 DS01 Application to strike the company off the register
08 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
07 Sep 2020 PSC04 Change of details for Mr Alan Mcclafferty as a person with significant control on 24 January 2019
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
24 Jan 2019 AD01 Registered office address changed from C/O Mr Ian Grahamslaw 25 Westfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RR to Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 24 January 2019
20 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
04 Jul 2018 AA Accounts for a small company made up to 30 September 2017
17 Oct 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
05 Oct 2017 AA Accounts for a small company made up to 30 September 2016
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2016 CS01 Confirmation statement made on 18 August 2016 with updates
06 Jul 2016 AA Accounts for a small company made up to 30 September 2015
24 Mar 2016 TM01 Termination of appointment of Neil Jonathon Craggs as a director on 31 January 2016
04 Nov 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
03 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 May 2015 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O Mr Ian Grahamslaw 25 Westfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RR on 20 May 2015
03 Feb 2015 AP01 Appointment of Mr Alan Mcclafferty as a director on 1 October 2014
09 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
18 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013