Advanced company searchLink opens in new window

PLASTIC RECYCLING TECHNOLOGY LIMITED

Company number 11692824

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)
20 Sep 2024 AD01 Registered office address changed from Chris Allsop Industrial Park Private Road No 2 Colwick Nottingham Nottinghamshire NG4 2JR England to 79 Caroline Street Birmingham B3 1UP on 20 September 2024
20 Sep 2024 600 Appointment of a voluntary liquidator
20 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-12
06 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
26 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
26 Sep 2022 PSC04 Change of details for Mr Richard Christopher Allsop as a person with significant control on 1 October 2021
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
22 Jul 2021 PSC07 Cessation of Toni Constance Brown as a person with significant control on 22 July 2021
22 Jul 2021 TM01 Termination of appointment of Toni Constance Brown as a director on 22 July 2021
05 May 2021 CH01 Director's details changed for Ms Toni Constance Brown on 5 May 2021
05 May 2021 CH01 Director's details changed for Ms Toni Constance Brown on 30 March 2021
12 Apr 2021 CH01 Director's details changed for Mr Richard Christopher Allsop on 30 March 2021
12 Apr 2021 AD01 Registered office address changed from 44 Eden Crescent Finchale Drive Great Lumley Co. Durham DH3 4DR United Kingdom to Chris Allsop Industrial Park Private Road No 2 Colwick Nottingham Nottinghamshire NG4 2JR on 12 April 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 AP01 Appointment of Mr Richard Christopher Allsop as a director on 1 February 2021
03 Feb 2021 PSC01 Notification of Richard Christopher Allsop as a person with significant control on 1 January 2020
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
18 Jan 2021 TM01 Termination of appointment of John Walmesley as a director on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from 44 44 Eden Crescent Finchale Drive Great Lumley Co.Durham DH3 4DR England to 44 Eden Crescent Finchale Drive Great Lumley Co. Durham DH3 4DR on 18 January 2021
18 Jan 2021 PSC07 Cessation of John Walmesley as a person with significant control on 18 January 2021
18 Jan 2021 PSC01 Notification of Toni Constance Brown as a person with significant control on 18 January 2021