FOURFOLD PLASTICS LIMITED

Bee Mill Shaw Road Bee Mill Shaw Road, Oldham, OL2 6EH, England
StatusDISSOLVED
Company No.06705593
CategoryPrivate Limited Company
Incorporated23 Sep 2008
Age15 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 5 months, 20 days

SUMMARY

FOURFOLD PLASTICS LIMITED is an dissolved private limited company with number 06705593. It was incorporated 15 years, 8 months, 27 days ago, on 23 September 2008 and it was dissolved 4 years, 5 months, 20 days ago, on 31 December 2019. The company address is Bee Mill Shaw Road Bee Mill Shaw Road, Oldham, OL2 6EH, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Old address: C/O Patterson & Rothwell Limited Patterson & Rothwell Ltd Mount Pleasant Street Oldham OL4 1HH

Change date: 2017-11-01

New address: Bee Mill Shaw Road Royton Oldham OL2 6EH

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067055930002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Marsden

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Horsman

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Horsman

Documents

View document PDF

Resolution

Date: 13 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Resolution

Date: 27 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2011

Action Date: 03 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-03

Old address: Unit 2 Airedale Park Royd Ings Avenue Keighley West Yorkshire BD21 4BZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

New date: 2009-11-30

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 25/09/2009 from 5TH floor 55 king street manchester greater manchester M2 4LQ

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed lee frederick tilley

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed alan rothwell

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary cs secretaries LIMITED

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director cs directors LIMITED

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director caroline litchfield

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Capital

Type: 123

Description: Gbp nc 100000/199900\21/11/08

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed neil richard horsman

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed christopher john marsden

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 21/11/08\gbp si 19999@1=19999\gbp ic 1/20000\

Documents

View document PDF

Resolution

Date: 28 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marplace (number 741) LIMITED\certificate issued on 20/11/08

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed caroline louise litchfield

Documents

View document PDF

Incorporation company

Date: 23 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMR SURVEYORS LTD

118 NEW HOUSE FARM DRIVE,BIRMINGHAM,B31 2FX

Number:10380035
Status:ACTIVE
Category:Private Limited Company

GIBNEY HEALTHCARE LIMITED

FORBES WATSON LIMITED,LYTHAM ST ANNES,FY8 5LG

Number:09948849
Status:ACTIVE
Category:Private Limited Company

MARKERCHING LTD

1A SPUR ROAD,WATERLOOVILLE,PO7 7JL

Number:10307628
Status:ACTIVE
Category:Private Limited Company

MARSH (PAVING CONTRACTORS) LTD

15 MEADOWGATE PARK,SHEFFIELD,S21 1EE

Number:07225226
Status:LIQUIDATION
Category:Private Limited Company

OLIMAR LTD

THE APEX,COVENTRY,CV1 3PP

Number:11405128
Status:ACTIVE
Category:Private Limited Company

SHONA ROSS LIMITED

SHONA ROSS, FLAT 1, ALPHA COURT,HARROW,HA1 1DZ

Number:10273402
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