Advanced company searchLink opens in new window

PROTECTOPLAST LIMITED

Company number 00750154

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)
27 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2016 4.68 Liquidators' statement of receipts and payments to 30 September 2016
03 Nov 2015 4.68 Liquidators' statement of receipts and payments to 30 September 2015
12 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2014 600 Appointment of a voluntary liquidator
01 Oct 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Jul 2014 2.23B Result of meeting of creditors
24 Jun 2014 2.17B Statement of administrator's proposal
19 May 2014 AD01 Registered office address changed from Nora House Units 11 & 12 Prospect Business Park Langston Road Loughton Essex IG10 3TR United Kingdom on 19 May 2014
13 May 2014 2.12B Appointment of an administrator
22 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
21 Oct 2013 TM01 Termination of appointment of Vivien Dennehy as a director
11 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100,000
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
11 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
08 Oct 2012 TM01 Termination of appointment of John Upton as a director
08 Oct 2012 TM01 Termination of appointment of Andrew Low as a director
16 Apr 2012 AD01 Registered office address changed from Nora House Forest Road Ilford Essex IG6 3HJ United Kingdom on 16 April 2012
24 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 8
01 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
30 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
12 Sep 2011 AP01 Appointment of Mr Michael Rodney Shropshall as a director
05 Sep 2011 AD01 Registered office address changed from 220 Maplin Way North Thorpe Bay Southend on Sea Essex SS1 3NT on 5 September 2011