ADRAY PLASTICS LIMITED
Status | DISSOLVED |
Company No. | 04199206 |
Category | Private Limited Company |
Incorporated | 12 Apr 2001 |
Age | 23 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2023 |
Years | 1 year, 1 month, 17 days |
SUMMARY
ADRAY PLASTICS LIMITED is an dissolved private limited company with number 04199206. It was incorporated 23 years, 1 month, 18 days ago, on 12 April 2001 and it was dissolved 1 year, 1 month, 17 days ago, on 13 April 2023. The company address is 39-41 Waterloo Street, Birmingham, B2 5PP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Mar 2022
Action Date: 26 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-26
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Old address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB
New address: 39-41 Waterloo Street Birmingham B2 5PP
Change date: 2021-04-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2021
Action Date: 26 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-26
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
New address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB
Change date: 2020-02-07
Old address: James Scott Road Halesowen West Midlands B63 2QT
Documents
Liquidation voluntary statement of affairs
Date: 06 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Change to a person with significant control
Date: 07 May 2019
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Samuel Debney
Change date: 2018-07-02
Documents
Change to a person with significant control
Date: 07 May 2019
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-02
Psc name: Mrs Susan Mary Debney
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-25
Charge number: 041992060002
Documents
Change person director company with change date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-02
Officer name: Mr Paul Keith Debney
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Martin Rogers
Termination date: 2017-06-19
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Martin Rogers
Appointment date: 2017-01-19
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-08
Officer name: Mr Paul Keith Debney
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2014
Action Date: 29 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041992060001
Charge creation date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Keith Debney
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Mary Debney
Change date: 2010-04-12
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Samuel Debney
Change date: 2010-04-12
Documents
Change person secretary company with change date
Date: 26 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Mary Debney
Change date: 2010-04-12
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/02; full list of members
Documents
Legacy
Date: 01 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW
Number: | 02834603 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER BANK HOUSE,EASTLEIGH,SO50 6BF
Number: | 09159274 |
Status: | ACTIVE |
Category: | Private Limited Company |
200A PENTONVILLE ROAD,LONDON,N1 9JP
Number: | 04887855 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
INTEGRA INTERNATIONAL SERVICES LIMITED
3 MAES LLWYNCELYN,CAERSWS,SY17 5PE
Number: | 05148000 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.S. STORAGE EQUIPMENT LIMITED
GLOBAL HOUSE ADLINGTON BUSINESS PARK,MACCLESFIELD,SK10 4NL
Number: | 01368061 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WOOD FIELD,LONDON,NW3 2YA
Number: | 09777071 |
Status: | ACTIVE |
Category: | Private Limited Company |