Advanced company searchLink opens in new window

CELSUR PLASTICS LIMITED

Company number 00663439

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)
28 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
27 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-21
09 Jan 2023 AD01 Registered office address changed from Causeway Estate Lovett Road Staines Middlesex TW18 3AZ to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 9 January 2023
04 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 LIQ02 Statement of affairs
13 Sep 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
13 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 28 February 2022
21 Mar 2022 MR01 Registration of charge 006634390007, created on 8 March 2022
21 Mar 2022 MR01 Registration of charge 006634390008, created on 8 March 2022
08 Mar 2022 TM01 Termination of appointment of Kalana Amoda De Zoysa Jayawardane as a director on 4 March 2022
08 Mar 2022 TM01 Termination of appointment of Paul Robert Battie as a director on 4 March 2022
08 Mar 2022 TM02 Termination of appointment of Kalana Amoda De Zoysa Jayawardane as a secretary on 4 March 2022
08 Mar 2022 AP01 Appointment of Philip Craig Caudle as a director on 4 March 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
09 Dec 2020 PSC02 Notification of Stationery World Limited as a person with significant control on 26 November 2020
09 Dec 2020 PSC07 Cessation of Celsur Trading Limited as a person with significant control on 26 November 2020
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
10 May 2020 CH01 Director's details changed for Mr Kalana Amoda De Zoysa on 27 April 2020
10 May 2020 CH03 Secretary's details changed for Mr Kalana Amoda De Zoysa on 27 April 2019
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates