Advanced company searchLink opens in new window

ECO PLASTICS LIMITED

Company number 03948149

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 Jun 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 30/04/2013 as it was not properly delivered
13 Jun 2013 TM01 Termination of appointment of Stv Nominee Limited as a director
30 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 28/06/2013
30 Apr 2013 TM01 Termination of appointment of Duncan Oakes as a director
30 Apr 2013 TM01 Termination of appointment of Peter Gangsted as a director
30 Apr 2013 TM01 Termination of appointment of Simon Faulkner as a director
16 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2013 AP02 Appointment of Stv Nominee Limited as a director
16 Apr 2013 AP01 Appointment of Mr William Thomas Reeves as a director
09 Apr 2013 AA Group of companies' accounts made up to 31 December 2011
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 15
28 Nov 2012 TM01 Termination of appointment of a director
08 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
16 Jul 2012 AP02 Appointment of Stv Nominee Limited as a director
11 Jul 2012 AP01 Appointment of Mr William Block Weil as a director
11 Jul 2012 AP01 Appointment of Simon Murray Faulkner as a director
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2012 MG01 Duplicate mortgage certificatecharge no:14
17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 14
16 Jan 2012 AA Full accounts made up to 31 December 2010
15 Aug 2011 SH08 Change of share class name or designation
15 Aug 2011 SH02 Sub-division of shares on 18 July 2011
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 18 July 2011
  • GBP 37,071.70