ADRAY PLASTICS LIMITED

39-41 Waterloo Street, Birmingham, B2 5PP
StatusDISSOLVED
Company No.04199206
CategoryPrivate Limited Company
Incorporated12 Apr 2001
Age23 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution13 Apr 2023
Years1 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

Gazette dissolved liquidation

Date: 13 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Keith Debney

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINLEY SECURITIES LIMITED

UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW

Number:02834603
Status:ACTIVE
Category:Private Limited Company

FLEX ADMIN LIMITED

RIVER BANK HOUSE,EASTLEIGH,SO50 6BF

Number:09159274
Status:ACTIVE
Category:Private Limited Company

HEALTHPROM

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

OUR STORIES LIMITED

23 WOOD FIELD,LONDON,NW3 2YA

Number:09777071
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