Advanced company searchLink opens in new window

PLASTICS ENGINEERING LIMITED

Company number 08309432

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2019 AA Micro company accounts made up to 31 January 2019
28 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 January 2019
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
18 Jan 2019 CS01 Confirmation statement made on 16 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
21 Nov 2017 AP01 Appointment of Mrs Susan Janet Schofield as a director on 19 September 2016
21 Nov 2017 TM02 Termination of appointment of Susan Janet Schofield as a secretary on 21 November 2017
21 Nov 2017 PSC07 Cessation of Susan Janet Schofield as a person with significant control on 21 November 2017
21 Nov 2017 PSC07 Cessation of Joe Michael Schofield as a person with significant control on 21 November 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
30 Sep 2016 AP03 Appointment of Mrs Susan Janet Schofield as a secretary on 19 September 2016
30 Sep 2016 AP01 Appointment of Mr Joseph Michael Schofield as a director on 19 September 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Feb 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 May 2015 AD01 Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 28 May 2015
02 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
27 Nov 2012 NEWINC Incorporation