- Company Overview for DECOR PLASTIC LIMITED (NI053166)
- Filing history for DECOR PLASTIC LIMITED (NI053166)
- People for DECOR PLASTIC LIMITED (NI053166)
- More for DECOR PLASTIC LIMITED (NI053166)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
28 Apr 2020 | DS01 | Application to strike the company off the register | |
21 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Feb 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Mr James Mcmurran on 1 December 2012 | |
08 Feb 2013 | AD01 | Registered office address changed from 21 Leafield Park Ballycarry Antrim Antrim BT38 9PR on 8 February 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |