Advanced company searchLink opens in new window

PARTRIDGE PLASTICS (WORTHING) LIMITED

Company number 02637296

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2020 DS01 Application to strike the company off the register
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
07 Mar 2018 SH08 Change of share class name or designation
07 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
03 Aug 2017 PSC02 Notification of Inpress Plastics Ltd as a person with significant control on 30 January 2017
03 Aug 2017 PSC07 Cessation of Terry Heryet as a person with significant control on 30 January 2017
26 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 January 2017
14 Mar 2017 AD01 Registered office address changed from 2a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AJ to 1 Harwood Road Littlehampton BN17 7AU on 14 March 2017
06 Mar 2017 AP01 Appointment of Mr Henry Powell as a director on 30 January 2017
06 Mar 2017 AP01 Appointment of Mr William Powell as a director on 30 January 2017
06 Mar 2017 TM02 Termination of appointment of Pauline Anne Heryet as a secretary on 30 January 2017
06 Mar 2017 TM01 Termination of appointment of Terry Heryet as a director on 30 January 2017
31 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100