- Company Overview for SPECIALIST PLASTICS DISTRIBUTION LTD (09999151)
- Filing history for SPECIALIST PLASTICS DISTRIBUTION LTD (09999151)
- People for SPECIALIST PLASTICS DISTRIBUTION LTD (09999151)
- Insolvency for SPECIALIST PLASTICS DISTRIBUTION LTD (09999151)
- Registers for SPECIALIST PLASTICS DISTRIBUTION LTD (09999151)
- More for SPECIALIST PLASTICS DISTRIBUTION LTD (09999151)
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
|
|
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
|
|
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
|
|
11 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-11
|