- Company Overview for A1 PLASTICS (WXM) LIMITED (10562879)
- Filing history for A1 PLASTICS (WXM) LIMITED (10562879)
- People for A1 PLASTICS (WXM) LIMITED (10562879)
- Insolvency for A1 PLASTICS (WXM) LIMITED (10562879)
- More for A1 PLASTICS (WXM) LIMITED (10562879)
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
|
|
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
|