Advanced company searchLink opens in new window

PLASTEX UK LTD

Company number 12855868

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)
10 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 AD01 Registered office address changed from 314 Midsummer Boulevard Milton Keynes MK9 2UB England to 5 Avro Close Manchester M14 7FF on 10 November 2021
08 Jun 2021 PSC01 Notification of Michael Thomas Meanley as a person with significant control on 7 June 2021
08 Jun 2021 PSC07 Cessation of Michael White as a person with significant control on 7 June 2021
08 Jun 2021 AP01 Appointment of Mr Michael Thomas Meanley as a director on 7 June 2021
08 Jun 2021 TM01 Termination of appointment of Michael White as a director on 7 June 2021
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
02 Dec 2020 PSC01 Notification of Michael White as a person with significant control on 20 November 2020
02 Dec 2020 PSC07 Cessation of Luke Stephen Kingswood as a person with significant control on 20 November 2020
27 Nov 2020 CH01 Director's details changed for Mr Michael White on 27 November 2020
27 Nov 2020 AD01 Registered office address changed from 35 New Broad Street London EC2M 1NH England to 314 Midsummer Boulevard Milton Keynes MK9 2UB on 27 November 2020
24 Nov 2020 TM01 Termination of appointment of David Alan Izzard as a director on 20 November 2020
23 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
21 Nov 2020 AP01 Appointment of Mr David Alan Izzard as a director on 20 November 2020
21 Nov 2020 AP01 Appointment of Mr Michael White as a director on 20 November 2020
21 Nov 2020 TM01 Termination of appointment of Luke Stephen Kingswood as a director on 20 November 2020
18 Nov 2020 AD01 Registered office address changed from 2 Pinfold Street the Balance Sheffield S1 2GU England to 35 New Broad Street London EC2M 1NH on 18 November 2020
14 Nov 2020 AD01 Registered office address changed from 18a Rother Court Mangham Road Parkgate Rotherham S62 6DR England to 2 Pinfold Street the Balance Sheffield S1 2GU on 14 November 2020
03 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-03
  • GBP 1