About

Registered Number: 06951808
Date of Incorporation: 03/07/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years ago)
Registered Address: WAGSTAFFS CHARTERED ACCOUNTANTS, Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP,

 

Plastique Group Ltd was founded on 03 July 2009 and are based in Hertfordshire, it has a status of "Dissolved". Plastique Group Ltd is registered for VAT in the UK. This business currently employs 51-100 staff. The current directors of this company are Lowe, John, Drew, Trevor Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREW, Trevor Stephen 03 July 2014 29 January 2016 1
Secretary Name Appointed Resigned Total Appointments
LOWE, John 03 July 2009 29 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 27 February 2018
MR04 - N/A 24 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 10 July 2017
AUD - Auditor's letter of resignation 09 February 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 06 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
SH01 - Return of Allotment of shares 11 November 2016
RESOLUTIONS - N/A 13 October 2016
CH01 - Change of particulars for director 10 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 05 October 2016
SH08 - Notice of name or other designation of class of shares 30 September 2016
SH01 - Return of Allotment of shares 16 September 2016
CS01 - N/A 28 July 2016
AA01 - Change of accounting reference date 02 March 2016
AA01 - Change of accounting reference date 01 March 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
AD01 - Change of registered office address 09 February 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 09 June 2015
AA - Annual Accounts 15 September 2014
AP01 - Appointment of director 28 July 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 21 July 2014
RESOLUTIONS - N/A 18 July 2014
SH01 - Return of Allotment of shares 18 July 2014
SH08 - Notice of name or other designation of class of shares 18 July 2014
AP01 - Appointment of director 17 July 2014
MR01 - N/A 11 February 2014
SH08 - Notice of name or other designation of class of shares 22 November 2013
SH01 - Return of Allotment of shares 08 November 2013
RESOLUTIONS - N/A 16 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 30 August 2013
RESOLUTIONS - N/A 15 October 2012
RESOLUTIONS - N/A 15 October 2012
SH08 - Notice of name or other designation of class of shares 15 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 28 July 2011
CH03 - Change of particulars for secretary 20 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 28 July 2010
AP03 - Appointment of secretary 22 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA01 - Change of accounting reference date 15 December 2009
RESOLUTIONS - N/A 09 November 2009
RESOLUTIONS - N/A 09 November 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
NEWINC - New incorporation documents 03 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.