Advanced company searchLink opens in new window

NICHE PLASTICS LIMITED

Company number 02981701

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 DS01 Application to strike the company off the register
21 Dec 2020 AP01 Appointment of Mr James William Matthew Taylor as a director on 24 November 2020
01 Dec 2020 SH19 Statement of capital on 1 December 2020
  • GBP 1
01 Dec 2020 SH20 Statement by Directors
01 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 25/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2020 CAP-SS Solvency Statement dated 24/11/20
21 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
06 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
15 May 2019 PSC05 Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Sep 2018 AD01 Registered office address changed from C/O Jackel International Ltd Dudley Lane Cramlington Northumberland NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018
22 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
16 Nov 2017 TM02 Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017
16 Nov 2017 TM01 Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017
16 Nov 2017 TM02 Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,026,000
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,026,000