Advanced company searchLink opens in new window

PLASTIPAL INTERNATIONAL LTD

Company number 09442745

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)
13 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 8 November 2020
13 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 8 November 2019
22 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 8 November 2018
27 Nov 2017 600 Appointment of a voluntary liquidator
27 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-09
27 Nov 2017 LIQ01 Declaration of solvency
27 Nov 2017 AD01 Registered office address changed from C/O C/O Lawrence Stephens Solicitors 50 Farringdon Road London EC1M 3HE England to 26-28 Bedford Row London WC1R 4HE on 27 November 2017
16 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Jul 2016 TM01 Termination of appointment of Stephen Ridlington as a director on 16 June 2016
08 Jul 2016 AD01 Registered office address changed from The Gallery Abbey Walk Grimsby South Humberside DN31 1NB England to C/O C/O Lawrence Stephens Solicitors 50 Farringdon Road London EC1M 3HE on 8 July 2016
11 May 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016 AP01 Appointment of Mr Gary Carl Rolfe as a director on 17 February 2015
11 May 2016 AD01 Registered office address changed from 86 Victoria Street Grimsby South Humberside DN31 1BG Great Britain to The Gallery Abbey Walk Grimsby South Humberside DN31 1NB on 11 May 2016
21 Jul 2015 TM01 Termination of appointment of Anthony Jolliffe as a director on 21 July 2015
04 Mar 2015 TM01 Termination of appointment of Emma Irene Jolliffe as a director on 4 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Steve Ridlington on 28 February 2015
02 Mar 2015 AP01 Appointment of Miss Emma Irene Jolliffe as a director on 28 February 2015
02 Mar 2015 AP01 Appointment of Sir Anthony Jolliffe as a director on 28 February 2015
02 Mar 2015 AP01 Appointment of Mr Dennis Frank Wise as a director on 28 February 2015
17 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted