Advanced company searchLink opens in new window

PLASMAC LIMITED

Company number 02874104

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)
06 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 28 April 2021
07 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 28 April 2020
07 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 May 2019 AD01 Registered office address changed from C/O C/O Wallace Crooke College House St Leonards Close Bridgnorth Shropshire WV16 4EJ to Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 31 May 2019
30 May 2019 LIQ02 Statement of affairs
30 May 2019 600 Appointment of a voluntary liquidator
30 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-29
25 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
02 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
02 Aug 2017 PSC01 Notification of Gabriele Caccia as a person with significant control on 19 July 2017
02 Aug 2017 PSC07 Cessation of David Graham Thomas as a person with significant control on 19 July 2017
02 Aug 2017 TM01 Termination of appointment of Janice Linda White as a director on 24 July 2017
02 Aug 2017 TM02 Termination of appointment of Janice Linda White as a secretary on 24 July 2017
02 Aug 2017 TM01 Termination of appointment of David Graham Thomas as a director on 24 July 2017
02 Aug 2017 AP01 Appointment of Mr Simon William Jay as a director on 24 July 2017
24 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates