H & B PLASTICS LIMITED

Office 12 Bentalls Shopping Centre, Maldon, CM9 4GD, Essex, England
StatusDISSOLVED
Company No.07685640
CategoryPrivate Limited Company
Incorporated28 Jun 2011
Age12 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 16 days

SUMMARY

H & B PLASTICS LIMITED is an dissolved private limited company with number 07685640. It was incorporated 12 years, 10 months, 23 days ago, on 28 June 2011 and it was dissolved 5 months, 16 days ago, on 05 December 2023. The company address is Office 12 Bentalls Shopping Centre, Maldon, CM9 4GD, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Wayne Hendry

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-01

Psc name: Paul Wayne Hendry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-14

Officer name: Paul Wayne Hendry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

New address: C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD

Change date: 2016-12-05

Old address: First Floor, 1a High Street Southminster Essex CM0 7AA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

New address: First Floor, 1a High Street Southminster Essex CM0 7AA

Change date: 2016-01-05

Old address: 7 Nelson Street Southend-on-Sea Essex SS1 1EH

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Denis James Bryan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08710666
Status:ACTIVE
Category:Private Limited Company

BROW ENVY (ESSEX) LIMITED

63 CORNARD ROAD,SUDBURY,CO10 2XB

Number:10753387
Status:ACTIVE
Category:Private Limited Company

KEWARRA PUBLISHING LIMITED

23A WORTHINGTON CRESCENT,POOLE,BH14 7RD

Number:07720686
Status:ACTIVE
Category:Private Limited Company

LAYTONS TRUSTEE COMPANY LIMITED

2 MORE LONDON RIVERSIDE,LONDON,SE1 2AP

Number:04103644
Status:ACTIVE
Category:Private Limited Company

SLIMMING JAB LTD

15 ASH WALK,SOUTH OCKENDON,RM15 6TY

Number:11480302
Status:ACTIVE
Category:Private Limited Company

TAG NETWORKS LIMITED

62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE

Number:11449127
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