ARP PLASTICS LIMITED
Status | DISSOLVED |
Company No. | 02268784 |
Category | Private Limited Company |
Incorporated | 17 Jun 1988 |
Age | 35 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2019 |
Years | 4 years, 7 months, 2 days |
SUMMARY
ARP PLASTICS LIMITED is an dissolved private limited company with number 02268784. It was incorporated 35 years, 11 months, 15 days ago, on 17 June 1988 and it was dissolved 4 years, 7 months, 2 days ago, on 31 October 2019. The company address is 109 Swan Street, Sileby, LE12 7NN, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jan 2019
Action Date: 17 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-17
Documents
Mortgage satisfy charge full
Date: 24 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 022687840004
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-08
Old address: West Walk Building 110 Regent Road Leicester LE1 7LT
New address: 109 Swan Street Sileby Leicestershire LE12 7NN
Documents
Liquidation voluntary statement of affairs
Date: 01 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 01 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Mortgage satisfy charge full
Date: 03 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 022687840004
Charge creation date: 2014-08-22
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Termination director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pradip Patel
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Legacy
Date: 24 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 17 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Tilley
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pradip Patel
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Paul John Ringrose
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 30 Sep 2004
Category: Capital
Type: 122
Description: £ nc 100000/99850 03/09/04
Documents
Legacy
Date: 30 Sep 2004
Category: Capital
Type: 169
Description: £ ic 1000/850 03/09/04 £ sr 150@1=150
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 22 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 04 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/02; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 02 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 05 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 01 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/99; full list of members
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 10/02/99 from: 16 pepper drive quorn leicester LE12 8TT
Documents
Legacy
Date: 05 Feb 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/01/99
Documents
Resolution
Date: 05 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 17 Nov 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 24 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Dec 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 11 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/97; no change of members
Documents
Accounts with accounts type small
Date: 13 Dec 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 11 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/96; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 14 Sep 1995
Category: Capital
Type: 88(2)R
Description: Ad 01/04/95-31/07/95 £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/95; no change of members
Documents
Accounts with accounts type full
Date: 03 Feb 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 01 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/94; no change of members
Documents
Accounts with accounts type full
Date: 16 Mar 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Accounts with accounts type full
Date: 24 May 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 17 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/93; full list of members
Documents
Accounts with accounts type full
Date: 27 Feb 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 27 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/92; no change of members
Documents
Accounts with accounts type full
Date: 07 Mar 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 07 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/91; no change of members
Documents
Legacy
Date: 06 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/02/90; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 18 Apr 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 1989
Category: Address
Type: 287
Description: Registered office changed on 06/04/89 from: 30 barry drive syston leicester LE7 8LX
Documents
Legacy
Date: 05 Oct 1988
Category: Address
Type: 287
Description: Registered office changed on 05/10/88 from: 13-15 belvoir street leicester LE1 6SL
Documents
Legacy
Date: 05 Oct 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 05 Oct 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Legacy
Date: 12 Sep 1988
Category: Address
Type: 287
Description: Registered office changed on 12/09/88 from: paramount company formations LTD 41 wadeson street london E2 9DP
Documents
Legacy
Date: 12 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Certificate change of name company
Date: 15 Jul 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed independent star LIMITED\certificate issued on 18/07/88
Documents
Some Companies
32 BASEMENT,LONDON,W12 8LE
Number: | 11102341 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 172 HIGH STREET,HULL,HU1 1NE
Number: | 11646613 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FEATHERSTONE ROAD,BRISTOL,BS16 2DF
Number: | 10426886 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB
Number: | 10701269 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 06546159 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007263 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |