- Company Overview for TAME PLASTICS LIMITED (07745775)
- Filing history for TAME PLASTICS LIMITED (07745775)
- People for TAME PLASTICS LIMITED (07745775)
- More for TAME PLASTICS LIMITED (07745775)
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
|
|
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
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |