CORE INDUSTRIAL PLASTICS LIMITED

05766297
1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA

Documents

Documents
Date Category Description Pages
04 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Sep 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
04 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Sep 2023 resolution Resolution 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 3 Buy now
29 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 6 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2018 accounts Annual Accounts 6 Buy now
04 Jul 2018 accounts Annual Accounts 7 Buy now
19 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 3 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
05 Feb 2016 annual-return Annual Return 3 Buy now
17 Oct 2015 accounts Amended Accounts 5 Buy now
11 Aug 2015 accounts Annual Accounts 4 Buy now
04 Feb 2015 annual-return Annual Return 3 Buy now
30 Aug 2014 accounts Annual Accounts 4 Buy now
27 Feb 2014 annual-return Annual Return 3 Buy now
08 Jul 2013 accounts Annual Accounts 6 Buy now
22 Feb 2013 annual-return Annual Return 3 Buy now
13 Nov 2012 officers Appointment of director (Mr Antony George Burrows) 2 Buy now
07 Nov 2012 officers Termination of appointment of director (Christopher Carter) 1 Buy now
23 May 2012 accounts Annual Accounts 5 Buy now
03 May 2012 annual-return Annual Return 3 Buy now
23 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Apr 2011 annual-return Annual Return 3 Buy now
02 Nov 2010 accounts Annual Accounts 6 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Change of particulars for director (Christopher Rowland Carter) 2 Buy now
20 Apr 2010 officers Termination of appointment of secretary (Jacqueline Carter) 1 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
22 Jun 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
07 Jan 2009 accounts Annual Accounts 6 Buy now
12 Aug 2008 annual-return Return made up to 03/04/08; full list of members 3 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from unit 12A A1 ferrybridge industrial park fishergate, knottingley west yorkshire WF11 8NA 1 Buy now
29 Jan 2008 accounts Annual Accounts 10 Buy now
01 Oct 2007 annual-return Return made up to 03/04/07; full list of members 6 Buy now
03 Aug 2007 officers New secretary appointed 1 Buy now
03 Aug 2007 officers Secretary resigned 1 Buy now
03 Aug 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
20 Oct 2006 officers Director resigned 2 Buy now
29 Jun 2006 officers New secretary appointed;new director appointed 1 Buy now
13 Jun 2006 officers Secretary resigned 1 Buy now
03 Apr 2006 incorporation Incorporation Company 14 Buy now