HARDMAN PLASTICS LIMITED
Status | DISSOLVED |
Company No. | 05709264 |
Category | Private Limited Company |
Incorporated | 14 Feb 2006 |
Age | 18 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2021 |
Years | 3 years, 2 months, 20 days |
SUMMARY
HARDMAN PLASTICS LIMITED is an dissolved private limited company with number 05709264. It was incorporated 18 years, 3 months, 14 days ago, on 14 February 2006 and it was dissolved 3 years, 2 months, 20 days ago, on 08 March 2021. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-23
Old address: Ivy Mill Crown Street Failsworth Manchester Lancashire M35 9BD
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Documents
Liquidation voluntary statement of affairs
Date: 20 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 01 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-14
Officer name: Philip Hardman
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 27/06/06 from: quadro, 3RD floor,ivy mill, crown street failsworth, manchester lancashire M35 9BD
Documents
Legacy
Date: 11 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COUNTRYSIDE ZEST (BEAULIEU PARK) LLP
COUNTRYSIDE HOUSE,BRENTWOOD,CM13 3AT
Number: | OC340340 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 08551484 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWEST TRANSPORT SOLUTIONS LP
4 BARONS COURT,CHESTER,CH2 1BE
Number: | LP014734 |
Status: | ACTIVE |
Category: | Limited Partnership |
PHILALETHIA EDUCATIONAL FOUNDATION LTD
OLD PLAWHATCH HOUSE,SHARPTHORNE,RH19 4JL
Number: | 03671813 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PHOENIX PROPERTY INVESTMENTS LTD
FORGE COTTAGE,ALNWICK,NE66 2TZ
Number: | 05116165 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
67 TAVISTOCK RD,LONDON,E15 4EP
Number: | 11746950 |
Status: | ACTIVE |
Category: | Private Limited Company |