About

Registered Number: 07249397
Date of Incorporation: 11/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: The Lime Store Florence Road Ind Estate, Kelly Bray, Callington, Cornwall, PL17 8EQ

 

Established in 2010, Global Plastic Solutions (Southern) Ltd are based in Callington, Cornwall, it has a status of "Dissolved". We do not know the number of employees at the company. Cooper, Paul Leonard is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Paul Leonard 11 May 2010 18 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 17 January 2017
MR01 - N/A 04 January 2017
CH01 - Change of particulars for director 21 December 2016
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 14 November 2016
CH01 - Change of particulars for director 16 May 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 17 May 2013
AA - Annual Accounts 11 December 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
RESOLUTIONS - N/A 30 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 May 2012
SH01 - Return of Allotment of shares 30 May 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AD01 - Change of registered office address 01 February 2011
AA01 - Change of accounting reference date 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
MG01 - Particulars of a mortgage or charge 22 June 2010
NEWINC - New incorporation documents 11 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2016 Outstanding

N/A

All assets security agreement 10 September 2012 Outstanding

N/A

All assets debenture 21 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.