Advanced company searchLink opens in new window

PLASTICS SORTING LIMITED

Company number 06459914

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)
30 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2015 COLIQ Deferment of dissolution (voluntary)
31 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2014 AD01 Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
17 Feb 2014 4.68 Liquidators' statement of receipts and payments to 9 January 2014
04 Jun 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
04 Jun 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
30 Jan 2013 2.24B Administrator's progress report to 10 January 2013
10 Jan 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Sep 2012 2.24B Administrator's progress report to 31 July 2012
21 Mar 2012 2.23B Result of meeting of creditors
02 Mar 2012 2.17B Statement of administrator's proposal
02 Mar 2012 2.16B Statement of affairs with form 2.14B
07 Feb 2012 AD01 Registered office address changed from Unit 1 Blackwood Business Park Newport Road Pontllanfraith NP12 2XN on 7 February 2012
07 Feb 2012 2.12B Appointment of an administrator
04 Apr 2011 AD01 Registered office address changed from 113, Cathedral Rd Canton Cardiff CF11 9PH on 4 April 2011
27 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
Statement of capital on 2011-01-27
  • GBP 102
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jul 2010 AP01 Appointment of Christopher Andrew White as a director
18 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt dir allot shares 15/04/2010
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2010 AP01 Appointment of Christopher Andrew White as a director
  • ANNOTATION Appointment date on AP01 was removed from the register on 30/09/2010 as it was factually inaccurate
18 Jun 2010 SH08 Change of share class name or designation
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 102
03 Feb 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Mr Christopher Paul Baylis on 9 October 2009