Advanced company searchLink opens in new window

SPECIALIST PLASTICS DISTRIBUTION LTD

Company number 09999151

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)
23 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
23 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2017 AD01 Registered office address changed from 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT United Kingdom to 9 Colmore Row Birmingham B3 2BJ on 5 October 2017
02 Oct 2017 LIQ01 Declaration of solvency
02 Oct 2017 600 Appointment of a voluntary liquidator
02 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-18
16 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
05 Aug 2016 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
04 Aug 2016 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
24 Jun 2016 AD01 Registered office address changed from Imperial Building Bridge Street West End Abercarn Gwent NP11 4SB United Kingdom to 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT on 24 June 2016
15 Jun 2016 TM01 Termination of appointment of Heidi Sachs as a director on 10 June 2016
15 Jun 2016 AP04 Appointment of Epwin Secretaries Limited as a secretary on 10 June 2016
15 Jun 2016 TM01 Termination of appointment of David Anthony Burles as a director on 10 June 2016
15 Jun 2016 TM02 Termination of appointment of Heidi Sachs as a secretary on 10 June 2016
14 Jun 2016 AP01 Appointment of Mr Jonathan Albert Bednall as a director on 10 June 2016
14 Jun 2016 AP01 Appointment of Mr Christopher Anthony Empson as a director on 10 June 2016
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 171,734
14 Mar 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
08 Mar 2016 CERTNM Company name changed imco 2016 upvc LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
11 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-11
  • GBP 1