- Company Overview for CORE INDUSTRIAL PLASTICS LIMITED (05766297)
- Filing history for CORE INDUSTRIAL PLASTICS LIMITED (05766297)
- People for CORE INDUSTRIAL PLASTICS LIMITED (05766297)
- Insolvency for CORE INDUSTRIAL PLASTICS LIMITED (05766297)
- More for CORE INDUSTRIAL PLASTICS LIMITED (05766297)
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) |
---|---|---|---|
04 Sep 2023 | AD01 | Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA England to 1066 London Road Leigh on Sea Essex SS9 3NA on 4 September 2023 | |
04 Sep 2023 | LIQ02 | Statement of affairs | |
04 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 30 March 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from 5-6 Galliford Road Industrial Estate Heybridge Maldon CM9 4XD England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 29 September 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 March 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
31 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Unit 15 a1 Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8NA to 5-6 Galliford Road Industrial Estate Heybridge Maldon CM9 4XD on 30 June 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
06 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 February 2019 | |
06 Feb 2019 | PSC01 | Notification of Antony George Burrows as a person with significant control on 1 February 2019 | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Apr 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |