Advanced company searchLink opens in new window

SUPREME PLASTICS

Company number 00762772

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 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2011 DS01 Application to strike the company off the register
10 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
09 Mar 2011 CH01 Director's details changed for Philip Matthew Deakin on 1 October 2009
04 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
29 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009
29 Mar 2010 CH01 Director's details changed
26 Mar 2010 CH01 Director's details changed for Giles Hudson on 1 October 2009
26 Mar 2010 CH01 Director's details changed for Edward Ufland on 1 October 2009
26 Mar 2010 CH04 Secretary's details changed for S & J Registrars Limited on 1 October 2009
30 Jan 2010 AA Accounts for a dormant company made up to 30 November 2009
22 Oct 2009 TM01 Termination of appointment of Gavin Udall as a director
14 Oct 2009 AP01 Appointment of Ola Tricia Aramita Barreto-Morley as a director
14 Oct 2009 AP01 Appointment of Philip Matthew Deakin as a director
25 Mar 2009 363a Return made up to 14/02/09; full list of members
03 Dec 2008 AA Accounts made up to 30 November 2008
29 Feb 2008 363a Return made up to 14/02/08; full list of members
13 Dec 2007 AA Accounts made up to 30 November 2007
07 Mar 2007 363a Return made up to 14/02/07; full list of members
14 Feb 2007 AA Full accounts made up to 30 November 2006
04 Aug 2006 288c Secretary's particulars changed
26 Jul 2006 287 Registered office changed on 26/07/06 from: fifth floor clements house 14-18 gresham street london EC2V 7JE
11 Jul 2006 288b Director resigned