Advanced company searchLink opens in new window

ALCESTER PLASTICS COMPANY LIMITED

Company number 03979023

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)
20 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
11 May 2016 4.70 Declaration of solvency
27 Apr 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 79 Caroline Street Birmingham B3 1UP on 27 April 2016
26 Apr 2016 600 Appointment of a voluntary liquidator
26 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-13
26 May 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
27 Apr 2015 CH01 Director's details changed for Mr Geoffrey Peter Martin on 2 December 2013
13 Jan 2015 SH19 Statement of capital on 13 January 2015
  • GBP 1,000
22 Dec 2014 SH20 Statement by Directors
22 Dec 2014 CAP-SS Solvency Statement dated 03/12/14
22 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/12/2014
19 Jun 2014 AA Full accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 265,327,237
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013
11 Nov 2013 TM02 Termination of appointment of Garry Barnes as a secretary
11 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
03 Sep 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 13 August 2013
  • GBP 265,327,237
20 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
24 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 263,832,684.00
10 Oct 2012 CERTNM Company name changed mckechnie holdings (uk) LIMITED\certificate issued on 10/10/12
  • CONNOT ‐
20 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-14