HARDMAN PLASTICS LIMITED

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester
StatusDISSOLVED
Company No.05709264
CategoryPrivate Limited Company
Incorporated14 Feb 2006
Age18 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution08 Mar 2021
Years3 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

Gazette dissolved liquidation

Date: 08 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRYSIDE ZEST (BEAULIEU PARK) LLP

COUNTRYSIDE HOUSE,BRENTWOOD,CM13 3AT

Number:OC340340
Status:ACTIVE
Category:Limited Liability Partnership

MILESTONE PM LIMITED

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

SINGHS PROPERTY LTD

67 TAVISTOCK RD,LONDON,E15 4EP

Number:11746950
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