Advanced company searchLink opens in new window

PLASTIC EXTRUSION DIVISION LIMITED

Company number 04600428

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
01 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
01 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
04 Dec 2019 TM01 Termination of appointment of David Fredrick Harris as a director on 23 September 2019
04 Dec 2019 AD01 Registered office address changed from A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to A W Associates Room 129 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 4 December 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Dec 2016 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 28 December 2016
09 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
06 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AD01 Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 18 February 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders