Advanced company searchLink opens in new window

PLAST-TEC PLASTERING SYSTEMS LTD

Company number 06402826

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)
23 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 May 2016 AD01 Registered office address changed from Unit 3 Neepsend Triangle Park Burton Road Sheffield S3 8BW to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 25 May 2016
19 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 May 2016 600 Appointment of a voluntary liquidator
18 May 2016 4.20 Statement of affairs with form 4.19
18 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
20 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
09 Oct 2014 AP03 Appointment of Mr Mark James Rice as a secretary on 1 October 2014
07 Oct 2014 AD01 Registered office address changed from Unit 4 Neepsend Triangle Business Park Burton Road Sheffield S Yorkshire S3 8BW to Unit 3 Neepsend Triangle Park Burton Road Sheffield S3 8BW on 7 October 2014
07 Oct 2014 TM02 Termination of appointment of Dawn Rice as a secretary on 1 October 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Feb 2014 AP01 Appointment of Michael 0'Toole as a director
11 Feb 2014 AP01 Appointment of Thomas Rice as a director
10 Dec 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
05 Nov 2013 AD01 Registered office address changed from Unit 4 Neepsend House 1 Percy Street Sheffield South Yorkshire S3 8BT England on 5 November 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Feb 2012 AD01 Registered office address changed from Unit 14 Carlisle House Carlisle Street East Sheffield S4 7QN England on 29 February 2012
25 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
11 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010