About

Registered Number: 03829841
Date of Incorporation: 20/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: The Bull Pen 5 Churchill Heath Farm, Kingham, Chipping Norton, OX7 6UJ,

 

Aac Plastics Ltd was registered on 20 August 1999, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. This business does not have any directors listed at Companies House.

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 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 14 December 2016
CS01 - N/A 19 October 2016
AD01 - Change of registered office address 19 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 06 June 2015
AD01 - Change of registered office address 24 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 November 2006
363s - Annual Return 08 November 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 26 September 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.