Advanced company searchLink opens in new window

H & B PLASTICS LIMITED

Company number 07685640

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2022 AA Micro company accounts made up to 30 June 2022
29 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
07 Apr 2021 AA Micro company accounts made up to 30 June 2020
20 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
11 Jul 2018 CH01 Director's details changed for Mr Paul Wayne Hendry on 1 June 2018
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
17 Jul 2017 PSC01 Notification of Paul Wayne Hendry as a person with significant control on 1 May 2017
25 Mar 2017 AA Micro company accounts made up to 30 June 2016
14 Mar 2017 CH01 Director's details changed for Paul Wayne Hendry on 14 March 2017
05 Dec 2016 AD01 Registered office address changed from First Floor, 1a High Street Southminster Essex CM0 7AA England to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016
26 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 200
05 Jan 2016 AD01 Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to First Floor, 1a High Street Southminster Essex CM0 7AA on 5 January 2016
05 Jan 2016 TM01 Termination of appointment of Denis James Bryan as a director on 15 December 2015
04 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
08 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014