Advanced company searchLink opens in new window

PLASTERBOARD RECYCLING UK LIMITED

Company number 05050406

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)
25 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 18 March 2011
25 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
07 Feb 2011 4.68 Liquidators' statement of receipts and payments to 30 January 2011
07 Sep 2010 4.68 Liquidators' statement of receipts and payments to 30 July 2010
10 Feb 2010 4.68 Liquidators' statement of receipts and payments to 30 January 2010
28 Aug 2009 4.68 Liquidators' statement of receipts and payments to 30 July 2009
24 Feb 2009 4.68 Liquidators' statement of receipts and payments to 30 January 2009
10 Feb 2008 4.20 Statement of affairs
10 Feb 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Feb 2008 600 Appointment of a voluntary liquidator
24 Jan 2008 287 Registered office changed on 24/01/08 from: cornelius house, 178/180 church road, hove east sussex BN3 2DJ
03 Aug 2007 AA Total exemption small company accounts made up to 28 February 2006
16 May 2007 363a Return made up to 20/02/07; full list of members
07 Jun 2006 363a Return made up to 20/02/06; full list of members
07 Jun 2006 288c Director's particulars changed
16 Feb 2006 395 Particulars of mortgage/charge
19 Dec 2005 AA Total exemption small company accounts made up to 28 February 2005
10 Mar 2005 363s Return made up to 20/02/05; full list of members
24 Jun 2004 288c Director's particulars changed
06 Apr 2004 CERTNM Company name changed matmarc LIMITED\certificate issued on 06/04/04
20 Feb 2004 NEWINC Incorporation