MAUNSELL STRUCTURAL PLASTICS LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusLIQUIDATION
Company No.01703433
CategoryPrivate Limited Company
Incorporated01 Mar 1983
Age41 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

MAUNSELL STRUCTURAL PLASTICS LIMITED is an liquidation private limited company with number 01703433. It was incorporated 41 years, 2 months, 14 days ago, on 01 March 1983. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 26 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2023

Action Date: 30 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

Old address: Aldgate Tower 2 Leman Street London E1 8FA United Kingdom

Change date: 2022-04-07

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with new address

Date: 07 Apr 2022

Category: Address

Type: AD02

New address: Aldgate Tower 2 Leman Street London E1 8FA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2021

Action Date: 02 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Bolaji Moruf Taiwo

Change date: 2019-08-14

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-28

Officer name: Mr Ian James Adamson

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Price

Change date: 2019-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

New address: Aldgate Tower 2 Leman Street London E1 8FA

Change date: 2019-05-28

Old address: St. George's House 5 st. George's Road Wimbledon London SW19 4DR England

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-28

Psc name: Aecom Limited

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-21

Officer name: Mr Bolaji Moruf Taiwo

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Price

Appointment date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Rebecca Elizabeth Hemshall

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenni Therese Klassen

Termination date: 2016-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

New address: St. George's House 5 st. George's Road Wimbledon London SW19 4DR

Old address: 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England

Change date: 2016-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR

Old address: Aecom House 77 Victoria Street St. Albans Hertfordshire AL1 3ER

Change date: 2016-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenni Therese Klassen

Appointment date: 2016-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-11

Officer name: Andrew Philip Poole

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 02 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Philip Poole

Appointment date: 2016-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian James Adamson

Termination date: 2016-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-20

Officer name: Rebecca Elizabeth Hemshall

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Smith

Termination date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 03 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2014

Action Date: 27 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Old address: Maunsell House 160 Croydon Road Beckenham Kent BR3 4DE

Change date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr. Ian James Adamson

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2011

Action Date: 01 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian James Adamson

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Smith

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Fahrenheim

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Ian James Adamson

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Fahrenheim

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian James Adamson

Change date: 2009-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 02 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 03 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-03

Documents

View document PDF

Auditors resignation company

Date: 21 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2008

Action Date: 28 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-28

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2007

Action Date: 29 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-29

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 01 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-01

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2004

Action Date: 03 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-03

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2003

Action Date: 27 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-27

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2002

Action Date: 28 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-28

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/01; full list of members

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2001

Action Date: 29 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-29

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 30/09/00

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/99; full list of members

Documents

View document PDF

Resolution

Date: 06 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/97; no change of members

Documents

View document PDF


Some Companies

ADIUVO ENGINEERING & TRAINING LTD

1 BUNTING STREET,HARLOW,CM17 9GN

Number:09350139
Status:ACTIVE
Category:Private Limited Company

DELICII-DELICII LIMITED

54 VILLAGE WAY,LONDON,NW10 0LL

Number:11500375
Status:ACTIVE
Category:Private Limited Company

GARFIELD SMITH SOLICITORS LIMITED

12TH FLOOR, BROADGATE TOWER,LONDON,EC2A 2EW

Number:09378978
Status:ACTIVE
Category:Private Limited Company

MARS KARATE ACADEMY LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11683281
Status:ACTIVE
Category:Private Limited Company

MRCGP CSA COACHING LTD

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:11702602
Status:ACTIVE
Category:Private Limited Company

S REEVES TECHNICIANS LTD

30 LANGLEY PLACE,NEWCASTLE UPON TYNE,NE6 4EF

Number:11580576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source