Advanced company searchLink opens in new window

TENAX PLASTICS LIMITED

Company number 02766564

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2017 TM01 Termination of appointment of Richard Leslie Bence as a director on 31 January 2016
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2016 DS01 Application to strike the company off the register
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 225,000
04 Dec 2015 AD01 Registered office address changed from Ash Road Wrexham Industrial Estate Wrexham Clwyd LL13 9JT to Unit 12 Ash Road Wrexham Industrial Estate Wrexham Clwyd LL13 9JT on 4 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 225,000
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 225,000
18 Nov 2013 CH01 Director's details changed for Mr Marco Abbiati on 1 October 2013
17 Nov 2013 CH03 Secretary's details changed for Mr Marco Abbiati on 1 October 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 AP01 Appointment of Mr Harry Michael Nugent as a director
18 Feb 2013 AP01 Appointment of Mr Richard Leslie Bence as a director
18 Feb 2013 TM01 Termination of appointment of Cesare Beretta as a director
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 31 October 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
01 Nov 2010 TM01 Termination of appointment of Gianpaolo Molteni as a director