About

Registered Number: 04847172
Date of Incorporation: 28/07/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 2 months ago)
Registered Address: Unit 1a Titford Lane, Rowley Regis, West Midlands, B65 0PY

 

A1 Plastics & Hardware Ltd was registered on 28 July 2003 with its registered office in Rowley Regis, West Midlands, it's status at Companies House is "Dissolved". This company does not have any directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 22 October 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 07 June 2013
AA01 - Change of accounting reference date 28 March 2013
CERTNM - Change of name certificate 23 August 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 03 August 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 15 March 2011
AD01 - Change of registered office address 24 February 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 22 August 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 03 November 2004
225 - Change of Accounting Reference Date 03 November 2004
287 - Change in situation or address of Registered Office 31 December 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.