About

Registered Number: 01287646
Date of Incorporation: 23/11/1976 (48 years and 4 months ago)
Company Status: Active
Date of Dissolution: 07/01/2014 (11 years and 3 months ago)
Registered Address: Avebury House, 201- 249 Avebury Boulevard, Milton Keynes, MK9 1AU

 

Filtrona Custom Moulding Ltd was registered on 23 November 1976 with its registered office in Milton Keynes, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTTER, Derek N/A 26 February 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 March 2017
AC92 - N/A 26 October 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2014
CH01 - Change of particulars for director 30 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2013
DS01 - Striking off application by a company 12 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 30 July 2010
RESOLUTIONS - N/A 16 July 2010
CC04 - Statement of companies objects 16 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
CERTNM - Change of name certificate 13 May 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
AA - Annual Accounts 06 April 2004
363a - Annual Return 05 December 2003
287 - Change in situation or address of Registered Office 20 August 2003
AA - Annual Accounts 18 April 2003
363a - Annual Return 04 December 2002
AA - Annual Accounts 14 June 2002
363a - Annual Return 03 December 2001
AA - Annual Accounts 02 April 2001
363a - Annual Return 23 January 2001
AA - Annual Accounts 01 June 2000
363a - Annual Return 03 December 1999
AA - Annual Accounts 12 August 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
363a - Annual Return 03 December 1998
AA - Annual Accounts 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 11 January 1998
363a - Annual Return 15 December 1997
RESOLUTIONS - N/A 04 December 1997
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
AUD - Auditor's letter of resignation 27 December 1996
363a - Annual Return 18 December 1996
288c - Notice of change of directors or secretaries or in their particulars 18 December 1996
AA - Annual Accounts 23 April 1996
288 - N/A 09 February 1996
288 - N/A 09 February 1996
363x - Annual Return 30 November 1995
AA - Annual Accounts 16 August 1995
288 - N/A 16 March 1995
288 - N/A 27 February 1995
288 - N/A 16 February 1995
363x - Annual Return 05 December 1994
AA - Annual Accounts 06 April 1994
363x - Annual Return 10 December 1993
AA - Annual Accounts 26 July 1993
287 - Change in situation or address of Registered Office 12 July 1993
MEM/ARTS - N/A 24 June 1993
363x - Annual Return 07 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1992
288 - N/A 26 June 1992
AA - Annual Accounts 26 May 1992
288 - N/A 15 April 1992
288 - N/A 13 January 1992
363x - Annual Return 16 December 1991
AA - Annual Accounts 11 October 1991
288 - N/A 27 September 1991
RESOLUTIONS - N/A 30 August 1991
RESOLUTIONS - N/A 30 August 1991
RESOLUTIONS - N/A 30 August 1991
288 - N/A 30 August 1991
363x - Annual Return 06 August 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 10 January 1991
288 - N/A 13 December 1990
RESOLUTIONS - N/A 06 December 1990
288 - N/A 30 November 1990
288 - N/A 31 October 1990
AA - Annual Accounts 05 October 1990
288 - N/A 14 September 1990
363 - Annual Return 13 September 1990
AA - Annual Accounts 06 February 1990
CERTNM - Change of name certificate 05 February 1990
CERTNM - Change of name certificate 05 February 1990
363 - Annual Return 19 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1989
288 - N/A 22 May 1989
287 - Change in situation or address of Registered Office 22 May 1989
288 - N/A 19 February 1989
288 - N/A 19 February 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
395 - Particulars of a mortgage or charge 20 January 1988
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
AA - Annual Accounts 14 August 1986
363 - Annual Return 11 August 1986
MISC - Miscellaneous document 23 November 1976

Mortgages & Charges

Description Date Status Charge by
Supplemental deed. 20 January 1988 Fully Satisfied

N/A

A registered charge 29 June 1984 Fully Satisfied

N/A

Mortgage 03 February 1984 Fully Satisfied

N/A

Further charge 04 August 1982 Fully Satisfied

N/A

Legal charge 21 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.