- Company Overview for PLASTREX LTD (08929518)
- Filing history for PLASTREX LTD (08929518)
- People for PLASTREX LTD (08929518)
- Insolvency for PLASTREX LTD (08929518)
- More for PLASTREX LTD (08929518)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2018 | LIQ10 | Removal of liquidator by court order | |
14 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2017 | |
13 Jul 2016 | AD01 | Registered office address changed from Unit 9 Easter Park Off Barton Road Riverside West Middlesbrough TS24 1RY to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 13 July 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from Unit 9, Easter Park Off Barton Road Riverside West Middlesbrough TS24 1RY United Kingdom to Unit 9 Easter Park Off Barton Road Riverside West Middlesbrough TS24 1RY on 7 June 2016 | |
03 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | CH01 | Director's details changed for Ms Dianne Elizabeth O'donoghue on 29 April 2016 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AD01 | Registered office address changed from 183 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY to Unit 9, Easter Park Off Barton Road Riverside West Middlesbrough TS24 1RY on 20 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AD01 | Registered office address changed from 183 West View Road Hartlepool Cleveland TS24 0BW to 183 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 30 April 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Ms Dianne Elizabeth O'donoghue on 29 April 2015 | |
30 Apr 2015 | CH02 | Director's details changed for 3B Ecological Group Ltd on 29 April 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Mr Paul Keith Cryer on 29 April 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
12 Sep 2014 | AP01 | Appointment of Ms Dianne Elizabeth O'donoghue as a director on 12 September 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Gerhardus Arnoldus Pieterse as a director on 12 September 2014 | |
08 Sep 2014 | AP02 | Appointment of 3B Ecological Group Ltd as a director on 8 September 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of 3B Ecological Group Ltd as a director on 5 September 2014 | |
26 Jun 2014 | AP01 | Appointment of Mr Gerhardus Arnoldus Pieterse as a director | |
24 May 2014 | AP02 | Appointment of 3B Ecological Group Ltd as a director | |
10 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-10
|