Advanced company searchLink opens in new window

A1 PLASTICS (WXM) LIMITED

Company number 10562879

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)
20 Dec 2022 COCOMP Order of court to wind up
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2022 PSC07 Cessation of Mark Andrew Hugh Macdougall as a person with significant control on 3 January 2022
20 Jan 2022 TM01 Termination of appointment of Mark Andrew Hugh Macdougall as a director on 17 January 2022
12 Jan 2022 TM02 Termination of appointment of Ruth Elizabeth Macdougall as a secretary on 12 January 2022
12 Jan 2022 TM01 Termination of appointment of Ruth Elizabeth Macdougall as a director on 12 January 2022
12 Jan 2022 PSC07 Cessation of Ruth Elizabeth Macdougall as a person with significant control on 12 January 2022
24 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with updates
16 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with updates
12 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 4
09 Apr 2018 AP01 Appointment of Mr Mark Andrew Hugh Macdougall as a director on 27 February 2018
09 Apr 2018 AD01 Registered office address changed from 26 Belvedere Drive Wrexham LL11 2BG Wales to St Andrews House Yale Business Village Ellice Way Wrexham Wrexham Cb LL13 7YL on 9 April 2018
09 Apr 2018 CS01 Confirmation statement made on 12 January 2018 with updates
09 Apr 2018 PSC01 Notification of Mark Andrew Hugh Macdougall as a person with significant control on 13 January 2017
13 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-13
  • GBP 3