PLASTIC PIPE SUPPLIES LIMITED
Status | DISSOLVED |
Company No. | 02249009 |
Category | Private Limited Company |
Incorporated | 27 Apr 1988 |
Age | 36 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 12 days |
SUMMARY
PLASTIC PIPE SUPPLIES LIMITED is an dissolved private limited company with number 02249009. It was incorporated 36 years, 1 month, 8 days ago, on 27 April 1988 and it was dissolved 7 months, 12 days ago, on 24 October 2023. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2023
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Capital
Type: SH19
Date: 2023-07-03
Capital : 1 GBP
Documents
Legacy
Date: 03 Jul 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 03 Jul 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/06/23
Documents
Resolution
Date: 03 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Change to a person with significant control
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sig Trading Limited
Change date: 2023-01-18
Documents
Accounts with accounts type dormant
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type dormant
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 12 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Kulbinder Kaur Dosanjh
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-31
Officer name: Mr Andrew Watkins
Documents
Termination secretary company with name termination date
Date: 12 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-31
Officer name: Kulbinder Kaur Dosanjh
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-22
Officer name: Ms Kulbinder Kaur Dosanjh
Documents
Accounts with accounts type dormant
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Charles Monro
Termination date: 2019-10-18
Documents
Termination secretary company with name termination date
Date: 15 Nov 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Charles Monro
Termination date: 2019-10-18
Documents
Appoint person secretary company with name date
Date: 15 Nov 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-18
Officer name: Ms Kulbinder Kaur Dosanjh
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kulbinder Kaur Dosanjh
Appointment date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 23 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-29
Officer name: Mr Richard Charles Monro
Documents
Change person secretary company with change date
Date: 23 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Charles Monro
Change date: 2018-06-29
Documents
Change person director company with change date
Date: 20 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-29
Officer name: Mr Ian Jackson
Documents
Change sail address company with old address new address
Date: 10 Jul 2018
Category: Address
Type: AD02
Old address: Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH
New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
Old address: Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW
New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
Change date: 2018-07-05
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type dormant
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type dormant
Date: 03 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type dormant
Date: 17 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-16
Officer name: Mr Ian Jackson
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type dormant
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Jackson
Documents
Mortgage satisfy charge full
Date: 11 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 11 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Bow
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type dormant
Date: 24 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Chivers
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Termination director company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Davies
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Charles Monro
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Resolution
Date: 18 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Gareth Wyn Davies
Documents
Change person secretary company with change date
Date: 06 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Charles Monro
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Chivers
Change date: 2009-10-01
Documents
Move registers to sail company
Date: 15 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 13 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david williams
Documents
Legacy
Date: 06 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/05/2008 to 31/12/2007
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 19/12/07 from: the railway gates norwood road march cambridgeshire PE15 8QH
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 06 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 28 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 25/10/06 from: 38 station road cambridge CB1 2JH
Documents
Accounts with accounts type small
Date: 27 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/06; full list of members
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; change of members
Documents
Legacy
Date: 09 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/04/03--------- £ si [email protected]=20 £ ic 181/201
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type small
Date: 19 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Resolution
Date: 24 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 28 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Some Companies
BURRINGTON ESTATES (BERE ALSTON) LIMITED
DEAN CLARKE HOUSE,EXETER,EX1 1AP
Number: | 11822041 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OIL CENTRE,BURY,BL9 7HY
Number: | 10837145 |
Status: | ACTIVE |
Category: | Private Limited Company |
GELERT PROPERTY SERVICES LIMITED
28 OBERON WOODS,CAERNARFON,LL55 4YW
Number: | 11552989 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 KERCROFT,MILTON KEYNES,MK8 8AP
Number: | 11565844 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALNUT TREE HOUSE,BUCKNELL,OX27 7LZ
Number: | 02563306 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, WELBY HOUSE,LONDON,SW1V 1DW
Number: | 04128009 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |