Advanced company searchLink opens in new window

PLASTPRENT UK LIMITED

Company number SC067006

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
24 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
24 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000
14 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100,000
01 Nov 2013 TM01 Termination of appointment of Hulda Palsdottir as a director
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
17 Oct 2012 AA Full accounts made up to 31 December 2011
09 Oct 2012 AD01 Registered office address changed from Fispak Building Marsmount Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TQ United Kingdom on 9 October 2012
08 Jun 2012 AP01 Appointment of Hulda Bjork Palsdottir as a director
24 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
23 Oct 2011 AD01 Registered office address changed from Unit 3-4 Marsmount Road Shawfarm Industrial Estate Prestwick Ayrshire KA9 2TA on 23 October 2011
23 Oct 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
02 Sep 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 21
08 Aug 2011 AA Total exemption full accounts made up to 31 January 2011
05 Jul 2011 AP01 Appointment of Mr James Mortimer as a director
05 Jul 2011 TM01 Termination of appointment of David Gray as a director