Advanced company searchLink opens in new window

HSP PLASTICS LIMITED

Company number 02119147

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)
24 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2014 2.35B Notice of move from Administration to Dissolution on 16 September 2014
15 Apr 2014 2.24B Administrator's progress report to 18 March 2014
14 Nov 2013 2.23B Result of meeting of creditors
23 Oct 2013 2.17B Statement of administrator's proposal
01 Oct 2013 AD01 Registered office address changed from Walter House Kingscroft Court Havant Hampshire PO9 1LS on 1 October 2013
30 Sep 2013 2.12B Appointment of an administrator
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-15
  • GBP 81,010
22 May 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
05 Apr 2012 TM02 Termination of appointment of Clare Elizabeth Ann Joyce as a secretary on 9 May 2011
05 Apr 2012 TM01 Termination of appointment of Clare Elizabeth Ann Joyce as a director on 9 May 2011
20 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
11 Jun 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
25 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Jan 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 August 2009
28 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
23 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Sep 2009 288a Director appointed clive joyce
08 Sep 2009 288a Director and secretary appointed clare joyce
08 Sep 2009 288b Appointment terminated director sarah hudders
08 Sep 2009 288b Appointment terminated director and secretary neil hudders
28 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009