Advanced company searchLink opens in new window

PLASTI-COVERS LIMITED

Company number SC062391

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2018 DS01 Application to strike the company off the register
14 Feb 2018 SH20 Statement by Directors
14 Feb 2018 SH19 Statement of capital on 14 February 2018
  • GBP 1
14 Feb 2018 CAP-SS Solvency Statement dated 05/02/18
14 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c & share redemp res be cancelled. Sum arising be credited to distributable reserve. 05/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
16 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017 TM02 Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
11 Nov 2016 AP01 Appointment of Mr David George Duthie as a director on 31 October 2016
10 Nov 2016 TM01 Termination of appointment of David William Harris as a director on 31 October 2016
15 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 297,000
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 297,000
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 297,000
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
04 Sep 2012 AP03 Appointment of Ms Hilary Anne Kane as a secretary
03 Sep 2012 TM02 Termination of appointment of Raymond Brooksbank as a secretary
09 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders